Advanced company searchLink opens in new window

UNIDOC SOLUTIONS LIMITED

Company number 09333020

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)
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
  • GBP 100
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
  • GBP 1

Statement of capital on 2016-10-11
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 11/10/2016
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
  • GBP 2
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
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted