Advanced company searchLink opens in new window

UNIBYTE LTD

Company number 05049009

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)
24 Sep 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Jun 2013 GAZ1(A) First Gazette notice for voluntary strike-off
25 May 2013 DS01 Application to strike the company off the register
26 Apr 2013 AA Total exemption small company accounts made up to 31 December 2012
16 Apr 2013 AA01 Previous accounting period extended from 31 July 2012 to 31 December 2012
19 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
24 Feb 2012 AR01 Annual return made up to 19 February 2012 with full list of shareholders
Statement of capital on 2012-02-24
  • GBP 30
07 Apr 2011 AA Total exemption small company accounts made up to 31 July 2010
05 Apr 2011 AR01 Annual return made up to 19 February 2011 with full list of shareholders
28 Apr 2010 AA Total exemption small company accounts made up to 31 July 2009
04 Mar 2010 AR01 Annual return made up to 19 February 2010 with full list of shareholders
04 Mar 2010 AD03 Register(s) moved to registered inspection location
04 Mar 2010 AD02 Register inspection address has been changed
04 Mar 2010 CH01 Director's details changed for Dr Geoff Archer on 19 February 2010
04 Mar 2010 CH01 Director's details changed for Iain Michael Todd on 19 February 2010
04 Mar 2010 CH01 Director's details changed for Dr Andrew Pollard on 19 February 2010
29 Oct 2009 AP01 Appointment of Professor Frank Richard Hall as a director
23 Oct 2009 TM01 Termination of appointment of Paul Olomolaiye as a director
18 May 2009 AA Total exemption small company accounts made up to 31 July 2008
26 Feb 2009 363a Return made up to 19/02/09; full list of members
02 Apr 2008 363a Return made up to 19/02/08; full list of members
02 Apr 2008 288c Director's Change of Particulars / geoff archer / 09/05/2007 / Street was: william street, north skelton, now: william street north skelton
02 Apr 2008 288c Director's Change of Particulars / geoff archer / 09/05/2007 / HouseName/Number was: , now: 35; Street was: flat 21 the waterside, now: william street, north skelton; Area was: sorbonne close thornaby, now: skelton in cleveland; Post Town was: stockton on tees, now: saltburn by the sea; Post Code was: TS17 6DB, now: TS12 2AX
24 Jan 2008 AA Total exemption small company accounts made up to 31 July 2007
05 Mar 2007 363a Return made up to 19/02/07; full list of members