Advanced company searchLink opens in new window

UNITIM LIMITED

Company number 08761413

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)
02 Feb 2023 GAZ2 Final Gazette dissolved following liquidation
02 Nov 2022 LIQ13 Return of final meeting in a members' voluntary winding up
05 Oct 2022 600 Appointment of a voluntary liquidator
29 Sep 2022 LIQ10 Removal of liquidator by court order
10 May 2022 LIQ03 Liquidators' statement of receipts and payments to 24 March 2022
25 May 2021 LIQ10 Removal of liquidator by court order
19 May 2021 LIQ03 Liquidators' statement of receipts and payments to 24 March 2021
29 Apr 2021 600 Appointment of a voluntary liquidator
27 Mar 2021 LIQ MISC Insolvency:LIQ12 - secretary of state's release of liquidator
21 May 2020 LIQ03 Liquidators' statement of receipts and payments to 24 March 2020
15 Apr 2019 AD01 Registered office address changed from Artemis House 4a Bramley Road Mount Farm Milton Keynes MK1 1PT England to 100 st James Road Northampton NN5 5LF on 15 April 2019
11 Apr 2019 600 Appointment of a voluntary liquidator
11 Apr 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-03-25
11 Apr 2019 LIQ01 Declaration of solvency
23 Mar 2019 DISS40 Compulsory strike-off action has been discontinued
21 Mar 2019 AA Total exemption full accounts made up to 30 November 2017
21 Mar 2019 CS01 Confirmation statement made on 5 November 2018 with no updates
23 Nov 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Oct 2018 GAZ1 First Gazette notice for compulsory strike-off
06 Nov 2017 CS01 Confirmation statement made on 5 November 2017 with no updates
29 Sep 2017 AA Unaudited abridged accounts made up to 30 November 2016
09 Aug 2017 CH01 Director's details changed for Mr Ibrahim Fernandez on 1 August 2017
09 Aug 2017 PSC04 Change of details for Mr Ibrahim Fernandez as a person with significant control on 1 August 2017
30 Mar 2017 AD01 Registered office address changed from Witan Court 305 Upper Fourth Street Central Milton Keynes MK9 1EH to Artemis House 4a Bramley Road Mount Farm Milton Keynes MK1 1PT on 30 March 2017
28 Nov 2016 CS01 Confirmation statement made on 5 November 2016 with updates