- Company Overview for UNIDOC SOLUTIONS LIMITED (09333020)
- Filing history for UNIDOC SOLUTIONS LIMITED (09333020)
- People for UNIDOC SOLUTIONS LIMITED (09333020)
- More for UNIDOC SOLUTIONS LIMITED (09333020)
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(A) | Final Gazette dissolved via voluntary strike-off | |
07 May 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Apr 2019 | DS01 | Application to strike the company off the register | |
04 Dec 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
03 Dec 2018 | CS01 | Confirmation statement made on 28 November 2018 with no updates | |
04 Dec 2017 | CS01 | Confirmation statement made on 28 November 2017 with no updates | |
09 Nov 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
06 Dec 2016 | CS01 | Confirmation statement made on 28 November 2016 with updates | |
05 Dec 2016 | CH01 | Director's details changed for Christopher Paul Goff on 26 November 2016 | |
05 Dec 2016 | CH01 | Director's details changed for John Ernest Hooper on 26 November 2016 | |
07 Nov 2016 | AP01 | Appointment of Ian Graham Collins as a director on 4 November 2016 | |
18 Oct 2016 | CH01 | Director's details changed for John Ernest Hooper on 18 October 2016 | |
18 Oct 2016 | CH01 | Director's details changed for Christopher Paul Goff on 18 October 2016 | |
14 Oct 2016 | SH01 |
Statement of capital following an allotment of shares on 20 July 2016
|
|
11 Oct 2016 | RP04AR01 | Second filing of the annual return made up to 28 November 2015 | |
31 Aug 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
22 Jul 2016 | AD01 | Registered office address changed from , Rutland House 148 Edmund Street, Birmingham, B3 2FD, United Kingdom to Varol House Shelah Road Halesowen West Midlands B63 3PN on 22 July 2016 | |
02 Feb 2016 | AD01 | Registered office address changed from , Oakmoore Court Kingswood Road, Hampton Lovett, Droitwich, Worcestershire, WR9 0QH to Varol House Shelah Road Halesowen West Midlands B63 3PN on 2 February 2016 | |
18 Dec 2015 | AR01 |
Annual return
Statement of capital on 2015-12-18
Statement of capital on 2016-10-11
|
|
21 Feb 2015 | AP01 | Appointment of Christopher Paul Goff as a director on 28 November 2014 | |
21 Feb 2015 | SH01 |
Statement of capital following an allotment of shares on 28 November 2014
|
|
21 Feb 2015 | AA01 | Current accounting period extended from 30 November 2015 to 31 March 2016 | |
21 Feb 2015 | AP01 | Appointment of John Ernest Hooper as a director on 28 November 2014 | |
22 Dec 2014 | TM01 | Termination of appointment of Joanna Saban as a director on 28 November 2014 | |
28 Nov 2014 | NEWINC |
Incorporation
Statement of capital on 2014-11-28
|