UNITUM LTD

07324383
C/O OPUS RESTRUCTURING LLP,4TH FLOOR EUSTON HOUSE 24 EVERSHOLT STREET LONDON NW1 1DB

Documents

Documents
Date Category Description Pages
06 Aug 2022 gazette Gazette Dissolved Liquidation 1 Buy now
06 May 2022 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 20 Buy now
08 Jan 2022 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 17 Buy now
13 Jul 2021 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
08 Feb 2021 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
02 Feb 2021 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 16 Buy now
27 May 2020 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 32 Buy now
12 Apr 2019 resolution Resolution 1 Buy now
08 Jan 2019 insolvency Liquidation Voluntary Appointment Of Liquidator 4 Buy now
08 Jan 2019 insolvency Liquidation Voluntary Statement Of Affairs 8 Buy now
16 Nov 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Mar 2018 accounts Annual Accounts 38 Buy now
20 Sep 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Mar 2017 officers Termination of appointment of director (Philip Lloyd Benson) 1 Buy now
09 Feb 2017 accounts Annual Accounts 36 Buy now
21 Sep 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
13 Sep 2016 capital Return of purchase of own shares 3 Buy now
01 Sep 2016 officers Termination of appointment of director (Timothy James Cumberland) 1 Buy now
06 Jul 2016 auditors Auditors Resignation Company 1 Buy now
20 May 2016 mortgage Statement of satisfaction of a charge 4 Buy now
19 May 2016 mortgage Registration of a charge 28 Buy now
19 Apr 2016 capital Notice of cancellation of shares 4 Buy now
19 Apr 2016 capital Return of purchase of own shares 3 Buy now
05 Jan 2016 accounts Annual Accounts 26 Buy now
14 Sep 2015 annual-return Annual Return 7 Buy now
20 Aug 2015 document-replacement Second Filing Of Form With Form Type 5 Buy now
11 Aug 2015 annual-return Annual Return 6 Buy now
11 Aug 2015 address Change Sail Address Company With Old Address New Address 1 Buy now
14 Jul 2015 capital Return of purchase of own shares 3 Buy now
08 Jul 2015 capital Notice of cancellation of shares 4 Buy now
08 Jul 2015 capital Notice of cancellation of shares 4 Buy now
08 Jul 2015 capital Return of purchase of own shares 3 Buy now
02 Sep 2014 accounts Annual Accounts 26 Buy now
31 Jul 2014 annual-return Annual Return 6 Buy now
31 Jul 2014 address Move Registers To Sail Company With New Address 1 Buy now
30 Jul 2014 address Change Sail Address Company With New Address 1 Buy now
06 May 2014 capital Notice of cancellation of shares 4 Buy now
06 May 2014 capital Return of purchase of own shares 3 Buy now
19 Dec 2013 accounts Annual Accounts 25 Buy now
27 Nov 2013 capital Notice of cancellation of shares 4 Buy now
27 Nov 2013 capital Return of purchase of own shares 3 Buy now
13 Nov 2013 capital Notice of cancellation of shares 4 Buy now
13 Nov 2013 capital Return of purchase of own shares 3 Buy now
19 Sep 2013 resolution Resolution 1 Buy now
19 Sep 2013 auditors Auditors Resignation Limited Company 1 Buy now
13 Sep 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Jul 2013 annual-return Annual Return 5 Buy now
13 Jul 2013 mortgage Registration of a charge 26 Buy now
30 Apr 2013 officers Termination of appointment of director (David Bailey) 1 Buy now
18 Apr 2013 accounts Annual Accounts 26 Buy now
16 Nov 2012 change-of-name Certificate Change Of Name Company 3 Buy now
10 Aug 2012 annual-return Annual Return 6 Buy now
10 Aug 2012 officers Termination of appointment of director (David Bailey) 1 Buy now
03 Jan 2012 accounts Annual Accounts 2 Buy now
03 Nov 2011 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
25 Oct 2011 resolution Resolution 2 Buy now
12 Sep 2011 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
09 Sep 2011 incorporation Memorandum Articles 27 Buy now
09 Sep 2011 change-of-constitution Statement Of Companys Objects 2 Buy now
07 Sep 2011 annual-return Annual Return 6 Buy now
07 Sep 2011 officers Appointment of director (Mr David Bailey) 2 Buy now
04 Aug 2011 officers Appointment of director (Mr Colin Howell) 2 Buy now
04 Aug 2011 officers Appointment of director (Mr Tim Cumberland) 2 Buy now
04 Aug 2011 officers Appointment of director (Mr Phil Benson) 2 Buy now
04 Aug 2011 officers Appointment of director (Mr Alan Little) 3 Buy now
02 Aug 2011 change-of-name Certificate Change Of Name Company 3 Buy now
29 Jul 2011 officers Change of particulars for director (David Bailey) 2 Buy now
28 Jul 2011 officers Appointment of director (David Bailey) 2 Buy now
28 Jul 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
28 Jul 2011 officers Termination of appointment of director (Darren Symes) 1 Buy now
28 Jul 2011 officers Termination of appointment of director (Paramount Properties (U.K.) Limited) 1 Buy now
23 Jul 2010 incorporation Incorporation Company 9 Buy now