- Company Overview for UNITIM LIMITED (08761413)
- Filing history for UNITIM LIMITED (08761413)
- People for UNITIM LIMITED (08761413)
- Insolvency for UNITIM LIMITED (08761413)
- More for UNITIM LIMITED (08761413)
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
|
|
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 |