Unirisx Limited

DataGardener
dissolved
Unknown

Unirisx Limited

04958317Private Limited With Share Capital

C/O Opus Restructuring Llp 4Th F, 24 Eversholt Street, London, NW11DB
Incorporated

10/11/2003

Company Age

22 years

Directors

1

Employees

SIC Code

62090

Risk

not scored

Company Overview

Registration, classification & business activity

Unirisx Limited (04958317) is a private limited with share capital incorporated on 10/11/2003 (22 years old) and registered in london, NW11DB. The company operates under SIC code 62090 and is classified as Unknown.

Private Limited With Share Capital
SIC: 62090
Unknown
Incorporated 10/11/2003
NW11DB

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

Board of Directors

1

Charges

3

Registered

2

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:07-05-2022
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:07-02-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:04-09-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-07-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:15-09-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:03-10-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-09-2019
Liquidation Voluntary Resignation Liquidator
Category:Insolvency
Date:20-06-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-07-2018
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:16-07-2018
Resolution
Category:Resolution
Date:16-07-2018
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:16-07-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:10-04-2018
Gazette Filings Brought Up To Date
Category:Gazette
Date:10-04-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-04-2018
Gazette Notice Compulsory
Category:Gazette
Date:20-03-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-01-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:06-11-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-11-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:25-07-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:25-07-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-01-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-11-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-01-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:15-01-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:15-01-2016
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-01-2016
Gazette Filings Brought Up To Date
Category:Gazette
Date:28-04-2015
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-04-2015
Gazette Notice Compulsory
Category:Gazette
Date:07-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-12-2014
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-11-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:15-11-2013
Legacy
Category:Mortgage
Date:10-01-2013
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-12-2012
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-01-2012
Appoint Person Director Company With Name
Category:Officers
Date:30-11-2011
Appoint Person Director Company With Name
Category:Officers
Date:30-11-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-11-2011
Termination Director Company With Name
Category:Officers
Date:30-11-2011
Termination Director Company With Name
Category:Officers
Date:30-11-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-02-2011
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-01-2011
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-01-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:01-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:01-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:30-11-2009
Legacy
Category:Address
Date:24-08-2009
Legacy
Category:Officers
Date:24-08-2009
Legacy
Category:Officers
Date:24-08-2009
Legacy
Category:Officers
Date:03-07-2009
Legacy
Category:Officers
Date:03-07-2009
Legacy
Category:Capital
Date:24-06-2009
Legacy
Category:Capital
Date:24-06-2009
Legacy
Category:Capital
Date:24-06-2009
Resolution
Category:Resolution
Date:24-06-2009
Legacy
Category:Capital
Date:20-03-2009
Resolution
Category:Resolution
Date:01-02-2009
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-01-2009
Legacy
Category:Annual Return
Date:08-12-2008
Legacy
Category:Capital
Date:23-10-2008
Legacy
Category:Capital
Date:09-10-2008
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-01-2008
Legacy
Category:Capital
Date:06-12-2007
Legacy
Category:Annual Return
Date:05-12-2007
Legacy
Category:Officers
Date:01-11-2007
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-03-2007
Legacy
Category:Annual Return
Date:14-12-2006
Legacy
Category:Mortgage
Date:22-11-2006
Resolution
Category:Resolution
Date:26-10-2006
Resolution
Category:Resolution
Date:26-10-2006
Resolution
Category:Resolution
Date:26-10-2006
Legacy
Category:Capital
Date:02-10-2006
Legacy
Category:Capital
Date:02-10-2006
Legacy
Category:Capital
Date:08-05-2006
Resolution
Category:Resolution
Date:13-12-2005
Legacy
Category:Annual Return
Date:12-12-2005
Legacy
Category:Officers
Date:24-11-2005
Legacy
Category:Officers
Date:24-11-2005
Legacy
Category:Capital
Date:18-11-2005
Legacy
Category:Officers
Date:21-10-2005
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-08-2005
Legacy
Category:Address
Date:17-06-2005
Legacy
Category:Officers
Date:17-06-2005
Legacy
Category:Officers
Date:17-06-2005
Legacy
Category:Officers
Date:17-06-2005
Legacy
Category:Annual Return
Date:10-12-2004
Legacy
Category:Accounts
Date:08-12-2004
Legacy
Category:Capital
Date:31-03-2004
Legacy
Category:Officers
Date:04-02-2004
Legacy
Category:Officers
Date:04-02-2004
Legacy
Category:Officers
Date:04-02-2004
Legacy
Category:Officers
Date:04-02-2004
Legacy
Category:Officers
Date:04-02-2004
Legacy
Category:Officers
Date:04-02-2004
Legacy
Category:Officers
Date:04-02-2004
Legacy
Category:Address
Date:04-02-2004

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/12/2018
Filing Date29/12/2017
Latest Accounts31/03/2017

Trading Addresses

200 Brook Drive, Green Park Business Park, Reading, Berkshire, RG26UB
C/O Opus Restructuring Llp 4Th F, 24 Eversholt Street, London, Nw1 1Db, NW11DBRegistered

Contact

C/O Opus Restructuring Llp 4Th F, 24 Eversholt Street, London, NW11DB