Advanced company searchLink opens in new window

UNION LIFE SCIENCES LIMITED

Company number 05712185

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)
10 Mar 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Dec 2019 GAZ1(A) First Gazette notice for voluntary strike-off
16 Dec 2019 DS01 Application to strike the company off the register
10 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
11 Apr 2019 CS01 Confirmation statement made on 30 March 2019 with no updates
26 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
12 Apr 2018 CS01 Confirmation statement made on 30 March 2018 with no updates
22 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
24 Apr 2017 AD01 Registered office address changed from 24 Cornhill London EC3V 3nd to The Walbrook Building 25 Walbrook London EC4N 8AF on 24 April 2017
21 Apr 2017 CH02 Director's details changed for Ip2Ipo Services Limited on 21 April 2017
21 Apr 2017 CH04 Secretary's details changed for Ip2Ipo Services Limited on 21 April 2017
07 Apr 2017 CS01 Confirmation statement made on 30 March 2017 with updates
29 Sep 2016 AA Total exemption full accounts made up to 31 December 2015
30 Mar 2016 AR01 Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 330,050
14 Oct 2015 AA Total exemption full accounts made up to 31 December 2014
22 Apr 2015 AR01 Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 330,050
24 Sep 2014 AA Total exemption full accounts made up to 31 December 2013
30 Apr 2014 AR01 Annual return made up to 30 March 2014 with full list of shareholders
Statement of capital on 2014-04-30
  • GBP 330,050
30 Apr 2014 CH01 Director's details changed for Mr Greg Smith on 27 April 2014
08 Oct 2013 AP01 Appointment of Mr Greg Smith as a director
07 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
15 May 2013 AR01 Annual return made up to 30 March 2013 with full list of shareholders
19 Apr 2013 AR01 Annual return made up to 16 February 2012 with full list of shareholders
19 Apr 2013 TM01 Termination of appointment of Kirsty Hewitson as a director
19 Apr 2013 TM01 Termination of appointment of Barry Porter as a director