- Company Overview for UNIFY OFFICE GROUP LTD (08620538)
- Filing history for UNIFY OFFICE GROUP LTD (08620538)
- People for UNIFY OFFICE GROUP LTD (08620538)
- Insolvency for UNIFY OFFICE GROUP LTD (08620538)
- More for UNIFY OFFICE GROUP LTD (08620538)
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) |
---|---|---|---|
20 Jul 2017 | CERTNM |
Company name changed unify office group LTD t\a vital ip solutions LTD\certificate issued on 20/07/17
|
|
14 Jul 2017 | AD01 | Registered office address changed from 3 the Courtyard, Alswick Hare Street Road Buntingford Hertfordshire SG9 0AA England to 3 Alswick Hall Cottages Hare Street Road Buntingford Hertfordshire SG9 0AA on 14 July 2017 | |
10 Jul 2017 | AAMD | Amended total exemption small company accounts made up to 30 June 2016 | |
05 Jul 2017 | CERTNM |
Company name changed vital ip solutions LIMITED\certificate issued on 05/07/17
|
|
12 Jun 2017 | AP03 | Appointment of Mr Paul Simon Ings as a secretary on 12 June 2017 | |
12 Jun 2017 | TM01 | Termination of appointment of Steven Mills as a director on 12 June 2017 | |
12 Jun 2017 | TM02 | Termination of appointment of Michael Mills as a secretary on 12 June 2017 | |
12 Jun 2017 | AD01 | Registered office address changed from PO Box SG9 0AA 3 3 the Courtyard Hare Street Road Buntingford Hertfordshire SG9 0AA England to 3 the Courtyard, Alswick Hare Street Road Buntingford Hertfordshire SG9 0AA on 12 June 2017 | |
09 Jun 2017 | AD01 | Registered office address changed from PO Box Pcs 32 Nobel Square Burnt Mills Industrial Estate Basildon SS13 1LT England to PO Box SG9 0AA 3 3 the Courtyard Hare Street Road Buntingford Hertfordshire SG9 0AA on 9 June 2017 | |
25 May 2017 | AD01 | Registered office address changed from 438 Ley Street Ilford Essex IG2 7BS to PO Box Pcs 32 Nobel Square Burnt Mills Industrial Estate Basildon SS13 1LT on 25 May 2017 | |
25 May 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
28 Jul 2016 | CS01 | Confirmation statement made on 23 July 2016 with updates | |
18 Jun 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Jun 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
07 Jun 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Aug 2015 | AR01 |
Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-08-12
|
|
28 May 2015 | SH01 |
Statement of capital following an allotment of shares on 1 April 2015
|
|
28 May 2015 | RESOLUTIONS |
Resolutions
|
|
26 Feb 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
18 Nov 2014 | AR01 |
Annual return made up to 23 July 2014 with full list of shareholders
Statement of capital on 2014-11-18
|
|
28 Aug 2014 | AA01 | Previous accounting period shortened from 31 July 2014 to 30 June 2014 | |
19 Nov 2013 | SH01 |
Statement of capital following an allotment of shares on 23 July 2013
|
|
10 Oct 2013 | AP01 | Appointment of Mr David Spencer as a director | |
08 Oct 2013 | AP01 | Appointment of Mr Wayne Dennis Smithers as a director | |
23 Jul 2013 | NEWINC |
Incorporation
Statement of capital on 2013-07-23
|