Background WavePink WaveYellow Wave

YOUNIQUE HOLDINGS LTD (09870649)

YOUNIQUE HOLDINGS LTD (09870649) is a dissolved UK company. incorporated on 13 November 2015. with registered office in Nantwich. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. YOUNIQUE HOLDINGS LTD has been registered for 10 years. Current directors include BUDDEN, Andrew Hamilton.

Company Number
09870649
Status
dissolved
Type
ltd
Incorporated
13 November 2015
Age
10 years
Address
Baddiley C/O Cheshire Accounts Services Ltd, The Studio, Nantwich, CW5 8BP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BUDDEN, Andrew Hamilton
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YOUNIQUE HOLDINGS LTD

YOUNIQUE HOLDINGS LTD is an dissolved company incorporated on 13 November 2015 with the registered office located in Nantwich. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. YOUNIQUE HOLDINGS LTD was registered 10 years ago.(SIC: 70100)

Status

dissolved

Active since 10 years ago

Company No

09870649

LTD Company

Age

10 Years

Incorporated 13 November 2015

Size

N/A

Accounts

ARD: 29/11

Up to Date

Last Filed

Made up to 30 November 2018 (7 years ago)
Submitted on 27 August 2019 (6 years ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 21 November 2018 (7 years ago)

Next Due

Due by N/A
Contact
Address

Baddiley C/O Cheshire Accounts Services Ltd, The Studio Baddiley Lane Farmhouse, Baddiley Lane Nantwich, CW5 8BP,

Previous Addresses

C/O Hammond Mcnulty Bank House Market Square Congleton Cheshire CW12 1ET England
From: 13 November 2015To: 27 September 2019
Timeline

5 key events • 2015 - 2017

Funding Officers Ownership
Company Founded
Nov 15
Loan Secured
Aug 17
Loan Secured
Aug 17
Loan Secured
Sept 17
Loan Secured
Sept 17
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

BUDDEN, Andrew Hamilton

Active
C/O Cheshire Accounts Services Ltd, The Studio, NantwichCW5 8BP
Born December 1965
Director
Appointed 13 Nov 2015

Persons with significant control

1

Mr Andrew Hamilton Budden

Active
Baddiley Lane, NantwichCW5 8BP
Born December 1965

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

24

Gazette Dissolved Voluntary
19 April 2022
GAZ2(A)GAZ2(A)
Dissolution Voluntary Strike Off Suspended
12 March 2022
SOAS(A)SOAS(A)
Gazette Notice Voluntary
1 February 2022
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
25 January 2022
DS01DS01
Liquidation Receiver Cease To Act Receiver
23 November 2021
RM02RM02
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
23 November 2021
REC2REC2
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
15 May 2021
REC2REC2
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
12 November 2020
REC2REC2
Liquidation Receiver Appointment Of Receiver
14 October 2019
RM01RM01
Change Registered Office Address Company With Date Old Address New Address
27 September 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 August 2019
AAAnnual Accounts
Change Person Director Company With Change Date
12 June 2019
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
26 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
29 August 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 November 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 September 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 September 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2017
MR01Registration of a Charge
Accounts With Accounts Type Dormant
9 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
21 September 2016
CH01Change of Director Details
Incorporation Company
13 November 2015
NEWINCIncorporation