- Company Overview for UNITY IS CONSULTING LIMITED (06939652)
- Filing history for UNITY IS CONSULTING LIMITED (06939652)
- People for UNITY IS CONSULTING LIMITED (06939652)
- More for UNITY IS CONSULTING LIMITED (06939652)
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 Apr 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Jan 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Jan 2018 | DS01 | Application to strike the company off the register | |
03 Jan 2018 | AD01 | Registered office address changed from 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN to Monarch House 1 Smyth Road Bedminster Bristol BS3 2BX on 3 January 2018 | |
24 Oct 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
21 Jul 2017 | PSC01 | Notification of Douglas Beartup as a person with significant control on 6 April 2016 | |
21 Jul 2017 | CS01 | Confirmation statement made on 19 June 2017 with updates | |
23 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
20 Jun 2016 | AR01 |
Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
|
|
08 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
13 Jul 2015 | AR01 |
Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-07-13
|
|
07 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
23 Jun 2014 | AR01 |
Annual return made up to 19 June 2014 with full list of shareholders
Statement of capital on 2014-06-23
|
|
23 Jun 2014 | TM01 | Termination of appointment of Nigel Phillipps as a director | |
19 Feb 2014 | SH03 |
Purchase of own shares. Shares purchased into treasury:
|
|
11 Feb 2014 | SH01 |
Statement of capital following an allotment of shares on 3 January 2014
|
|
11 Feb 2014 | RESOLUTIONS |
Resolutions
|
|
11 Feb 2014 | SH06 |
Cancellation of shares. Statement of capital on 11 February 2014
|
|
11 Feb 2014 | RESOLUTIONS |
Resolutions
|
|
13 Jan 2014 | AD01 | Registered office address changed from Westpoint 78 Queens Road Clifton Bristol BS8 1QU United Kingdom on 13 January 2014 | |
24 Dec 2013 | AP03 | Appointment of Mrs Jean Elizabeth Beartup as a secretary | |
24 Dec 2013 | TM02 | Termination of appointment of Douglas Beartup as a secretary | |
24 Dec 2013 | TM01 | Termination of appointment of James Jefferson as a director | |
24 Dec 2013 | TM01 | Termination of appointment of James Jefferson as a director | |
17 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 |