- Company Overview for UNITY MEDICA LTD (08879784)
- Filing history for UNITY MEDICA LTD (08879784)
- People for UNITY MEDICA LTD (08879784)
- More for UNITY MEDICA LTD (08879784)
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
|
|
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
|
|
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
|
|
27 Mar 2014 | SH01 |
Statement of capital following an allotment of shares on 14 March 2014
|
|
27 Mar 2014 | SH01 |
Statement of capital following an allotment of shares on 14 March 2014
|
|
25 Mar 2014 | SH08 | Change of share class name or designation | |
06 Feb 2014 | NEWINC |
Incorporation
|