- Company Overview for UNITED MEDICINE LTD (08898363)
- Filing history for UNITED MEDICINE LTD (08898363)
- People for UNITED MEDICINE LTD (08898363)
- More for UNITED MEDICINE LTD (08898363)
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) |
---|---|---|---|
05 Jan 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Oct 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Oct 2020 | DS01 | Application to strike the company off the register | |
07 May 2020 | CS01 | Confirmation statement made on 17 February 2020 with no updates | |
13 May 2019 | AA | Micro company accounts made up to 31 July 2018 | |
03 Mar 2019 | CS01 | Confirmation statement made on 17 February 2019 with no updates | |
22 Mar 2018 | CS01 | Confirmation statement made on 17 February 2018 with updates | |
11 Jan 2018 | SH01 |
Statement of capital following an allotment of shares on 13 December 2017
|
|
11 Jan 2018 | SH08 | Change of share class name or designation | |
09 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
17 Oct 2017 | AA | Total exemption full accounts made up to 31 July 2017 | |
17 Oct 2017 | AA01 | Previous accounting period shortened from 28 February 2018 to 31 July 2017 | |
15 Aug 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
10 Aug 2017 | AD01 | Registered office address changed from C/O Mercer & Hole Fleet Place House 2 Fleet Place London EC4M 7RF to Health Foundry Canterbury House 1 Royal Street London SE1 7LL on 10 August 2017 | |
29 Mar 2017 | CS01 | Confirmation statement made on 17 February 2017 with updates | |
30 Nov 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
23 Mar 2016 | AR01 |
Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-03-23
|
|
17 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
11 Sep 2015 | CH01 | Director's details changed for Dr Matthew John Wilson on 1 September 2015 | |
27 May 2015 | AR01 |
Annual return made up to 17 February 2015 with full list of shareholders
Statement of capital on 2015-05-27
|
|
27 May 2015 | AD01 | Registered office address changed from Flat 7 Jade Delhi Close Poole Dorset BH14 9NH England to C/O Mercer & Hole Fleet Place House 2 Fleet Place London EC4M 7RF on 27 May 2015 | |
26 May 2015 | AP03 | Appointment of Mr Thomas Wittlin as a secretary on 1 April 2014 | |
28 Aug 2014 | CH01 | Director's details changed for Dr Matthew Wilson on 2 August 2014 | |
07 Jul 2014 | SH01 |
Statement of capital following an allotment of shares on 7 July 2014
|
|
28 Apr 2014 | CERTNM |
Company name changed ebmdoc LTD\certificate issued on 28/04/14
|