- Company Overview for UNION LIFE SCIENCES LIMITED (05712185)
- Filing history for UNION LIFE SCIENCES LIMITED (05712185)
- People for UNION LIFE SCIENCES LIMITED (05712185)
- More for UNION LIFE SCIENCES LIMITED (05712185)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
10 Mar 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Dec 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Dec 2019 | DS01 | Application to strike the company off the register | |
10 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Apr 2019 | CS01 | Confirmation statement made on 30 March 2019 with no updates | |
26 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
12 Apr 2018 | CS01 | Confirmation statement made on 30 March 2018 with no updates | |
22 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
24 Apr 2017 | AD01 | Registered office address changed from 24 Cornhill London EC3V 3nd to The Walbrook Building 25 Walbrook London EC4N 8AF on 24 April 2017 | |
21 Apr 2017 | CH02 | Director's details changed for Ip2Ipo Services Limited on 21 April 2017 | |
21 Apr 2017 | CH04 | Secretary's details changed for Ip2Ipo Services Limited on 21 April 2017 | |
07 Apr 2017 | CS01 | Confirmation statement made on 30 March 2017 with updates | |
29 Sep 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
30 Mar 2016 | AR01 |
Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
|
|
14 Oct 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
22 Apr 2015 | AR01 |
Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-04-22
|
|
24 Sep 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
30 Apr 2014 | AR01 |
Annual return made up to 30 March 2014 with full list of shareholders
Statement of capital on 2014-04-30
|
|
30 Apr 2014 | CH01 | Director's details changed for Mr Greg Smith on 27 April 2014 | |
08 Oct 2013 | AP01 | Appointment of Mr Greg Smith as a director | |
07 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
15 May 2013 | AR01 | Annual return made up to 30 March 2013 with full list of shareholders | |
19 Apr 2013 | AR01 | Annual return made up to 16 February 2012 with full list of shareholders | |
19 Apr 2013 | TM01 | Termination of appointment of Kirsty Hewitson as a director | |
19 Apr 2013 | TM01 | Termination of appointment of Barry Porter as a director |