- Company Overview for UNIFIED-MEDIA LTD. (09215053)
- Filing history for UNIFIED-MEDIA LTD. (09215053)
- People for UNIFIED-MEDIA LTD. (09215053)
- More for UNIFIED-MEDIA LTD. (09215053)
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) |
---|---|---|---|
23 Jul 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Jan 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
11 Dec 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Jun 2018 | CS01 | Confirmation statement made on 18 June 2018 with no updates | |
27 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
27 Jun 2017 | CS01 | Confirmation statement made on 18 June 2017 with updates | |
27 Jun 2017 | PSC01 | Notification of Daniel Marian Kruschinski as a person with significant control on 24 April 2017 | |
27 Jun 2017 | PSC07 | Cessation of Christine Kruschinski as a person with significant control on 24 April 2017 | |
23 May 2017 | TM01 | Termination of appointment of Christine Kruschinski as a director on 23 May 2017 | |
24 Apr 2017 | AP01 | Appointment of Dr. Daniel Marian Kruschinski as a director on 24 April 2017 | |
23 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
14 Sep 2016 | CS01 | Confirmation statement made on 11 September 2016 with updates | |
16 Sep 2015 | AR01 |
Annual return made up to 11 September 2015 with full list of shareholders
Statement of capital on 2015-09-16
|
|
28 May 2015 | AA01 | Current accounting period extended from 30 September 2015 to 31 December 2015 | |
21 May 2015 | CERTNM |
Company name changed steerwood LTD.\certificate issued on 21/05/15
|
|
20 May 2015 | TM02 | Termination of appointment of Sl24 Ltd. as a secretary on 20 May 2015 | |
20 May 2015 | AP01 | Appointment of Ms Christine Kruschinski as a director on 20 May 2015 | |
20 May 2015 | TM01 | Termination of appointment of Jochen Franz Matthias Huels as a director on 20 May 2015 | |
20 May 2015 | AD01 | Registered office address changed from The Picasso Building Caldervale Road Wakefield West Yorkshire WF1 5PF United Kingdom to 483 Green Lanes London N13 4BS on 20 May 2015 | |
11 Sep 2014 | NEWINC |
Incorporation
Statement of capital on 2014-09-11
|