- Company Overview for UNITED BUSINESS INFORMATION (UK) LIMITED (03686370)
- Filing history for UNITED BUSINESS INFORMATION (UK) LIMITED (03686370)
- People for UNITED BUSINESS INFORMATION (UK) LIMITED (03686370)
- More for UNITED BUSINESS INFORMATION (UK) LIMITED (03686370)
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) |
---|---|---|---|
09 Jan 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Oct 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Oct 2017 | SH19 |
Statement of capital on 20 October 2017
|
|
11 Oct 2017 | DS01 | Application to strike the company off the register | |
05 Oct 2017 | SH20 | Statement by Directors | |
05 Oct 2017 | CAP-SS | Solvency Statement dated 18/09/17 | |
05 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
15 Sep 2017 | AP01 | Appointment of Carl Sheldon Adrian as a director on 15 September 2017 | |
15 Sep 2017 | TM01 | Termination of appointment of Emma Louise Morgan as a director on 15 September 2017 | |
04 Nov 2016 | CS01 | Confirmation statement made on 20 October 2016 with updates | |
21 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
18 Nov 2015 | AP01 | Appointment of Emma Louise Morgan as a director on 3 November 2015 | |
03 Nov 2015 | TM01 | Termination of appointment of David Roy Pasquill as a director on 29 October 2015 | |
26 Oct 2015 | AR01 |
Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
|
|
29 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
17 Apr 2015 | CH01 | Director's details changed for David Roy Pasquill on 16 February 2015 | |
17 Apr 2015 | CH02 | Director's details changed for Crosswall Nominees Limited on 16 February 2015 | |
17 Apr 2015 | CH02 | Director's details changed for Unm Investments Limited on 16 February 2015 | |
17 Apr 2015 | CH04 | Secretary's details changed for Crosswall Nominees Limited on 16 February 2015 | |
17 Apr 2015 | AD01 | Registered office address changed from Ludgate House 245 Blackfriars Road London SE1 9UY to 240 Blackfriars Road London England SE1 8BF on 17 April 2015 | |
17 Dec 2014 | AR01 |
Annual return made up to 15 December 2014 with full list of shareholders
Statement of capital on 2014-12-17
|
|
02 Oct 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
13 Jan 2014 | AR01 |
Annual return made up to 15 December 2013 with full list of shareholders
Statement of capital on 2014-01-13
|
|
28 Aug 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
19 Jun 2013 | AP01 | Appointment of David Roy Pasquill as a director |