Advanced company searchLink opens in new window

UNITY MEDICA LTD

Company number 08879784

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
08 Jan 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Oct 2018 GAZ1(A) First Gazette notice for voluntary strike-off
26 Sep 2018 DS01 Application to strike the company off the register
11 Sep 2018 AA Micro company accounts made up to 28 February 2018
06 Sep 2018 TM01 Termination of appointment of Saritha Ananthram Shetty as a director on 1 February 2018
06 Feb 2018 CS01 Confirmation statement made on 6 February 2018 with no updates
19 Jun 2017 AA Total exemption full accounts made up to 28 February 2017
24 Feb 2017 CS01 Confirmation statement made on 6 February 2017 with updates
29 Jun 2016 AA Total exemption small company accounts made up to 29 February 2016
03 Mar 2016 AR01 Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
14 Aug 2015 AA Total exemption small company accounts made up to 28 February 2015
16 Mar 2015 AD01 Registered office address changed from Discovery Park Innovation House Ramsgate Road Sandwich Kent CT13 9FF to 2 Lakeview Stables Lower St. Clere Kemsing Sevenoaks Kent TN15 6NL on 16 March 2015
16 Mar 2015 TM01 Termination of appointment of Paul Reid as a director on 26 February 2015
16 Mar 2015 AP01 Appointment of Mrs Kay O'neill as a director on 26 February 2015
16 Mar 2015 AP01 Appointment of Mrs Saritha Ananthram Shetty as a director on 26 February 2015
23 Feb 2015 AR01 Annual return made up to 6 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
07 Nov 2014 AD01 Registered office address changed from 31 Sandwich Road Ash Canterbury Kent CT3 2AF England to Discovery Park Innovation House Ramsgate Road Sandwich Kent CT13 9FF on 7 November 2014
27 Mar 2014 SH01 Statement of capital following an allotment of shares on 14 March 2014
  • GBP 100
27 Mar 2014 SH01 Statement of capital following an allotment of shares on 14 March 2014
  • GBP 100
27 Mar 2014 SH01 Statement of capital following an allotment of shares on 14 March 2014
  • GBP 100
25 Mar 2014 SH08 Change of share class name or designation
06 Feb 2014 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)