- Company Overview for UNITED LIVING (MEDIA HOUSE) LIMITED (06364525)
- Filing history for UNITED LIVING (MEDIA HOUSE) LIMITED (06364525)
- People for UNITED LIVING (MEDIA HOUSE) LIMITED (06364525)
- Charges for UNITED LIVING (MEDIA HOUSE) LIMITED (06364525)
- More for UNITED LIVING (MEDIA HOUSE) LIMITED (06364525)
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) |
---|---|---|---|
26 Feb 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Jan 2019 | MR04 | Satisfaction of charge 063645250005 in full | |
18 Dec 2018 | MR04 | Satisfaction of charge 063645250007 in full | |
15 Dec 2018 | MR05 | All of the property or undertaking has been released from charge 063645250005 | |
11 Dec 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Nov 2018 | DS01 | Application to strike the company off the register | |
17 Sep 2018 | CS01 | Confirmation statement made on 7 September 2018 with no updates | |
03 Jul 2018 | MR01 | Registration of charge 063645250010, created on 27 June 2018 | |
09 Mar 2018 | AP01 | Appointment of Mr David Masters as a director on 23 February 2018 | |
09 Mar 2018 | TM01 | Termination of appointment of Peter Damian Carey as a director on 23 February 2018 | |
12 Sep 2017 | CS01 | Confirmation statement made on 7 September 2017 with no updates | |
10 Aug 2017 | AA | Full accounts made up to 31 March 2017 | |
03 Jan 2017 | TM01 | Termination of appointment of Jeffrey William Adams as a director on 31 December 2016 | |
07 Dec 2016 | MR01 | Registration of charge 063645250009, created on 2 December 2016 | |
14 Sep 2016 | CS01 | Confirmation statement made on 7 September 2016 with updates | |
21 Jul 2016 | AA | Full accounts made up to 31 March 2016 | |
28 Nov 2015 | AA | Full accounts made up to 31 March 2015 | |
11 Sep 2015 | AR01 |
Annual return made up to 7 September 2015 with full list of shareholders
Statement of capital on 2015-09-11
|
|
02 Jun 2015 | AP01 | Appointment of Mr Peter Damian Carey as a director on 11 May 2015 | |
26 Mar 2015 | CERTNM |
Company name changed uhl (media house) LIMITED\certificate issued on 26/03/15
|
|
06 Mar 2015 | AD01 | Registered office address changed from Northgate Aldridge Walsall West Midlands WS9 8TU United Kingdom to Media House Azalea Drive Swanley Kent BR8 8HU on 6 March 2015 | |
04 Feb 2015 | AP01 | Appointment of Mr Stuart Wilson Laird as a director on 27 January 2015 | |
27 Jan 2015 | TM01 | Termination of appointment of Martyn John Vitty as a director on 27 January 2015 | |
13 Jan 2015 | MR01 | Registration of charge 063645250008, created on 8 January 2015 | |
12 Jan 2015 | MR01 | Registration of charge 063645250007, created on 12 January 2015 |