Advanced company searchLink opens in new window

UBMI JOURNALS LIMITED

Company number 03915820

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)
15 Aug 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 May 2017 GAZ1(A) First Gazette notice for voluntary strike-off
20 May 2017 DS01 Application to strike the company off the register
21 Apr 2017 SH01 Statement of capital following an allotment of shares on 20 April 2017
  • GBP 1,001
16 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
01 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
27 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1,000
23 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
17 Apr 2015 CH01 Director's details changed for Carl Adrian on 16 February 2015
17 Apr 2015 CH02 Director's details changed for Unm Investments Limited on 16 February 2015
17 Apr 2015 CH02 Director's details changed for Crosswall Nominees 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
23 Mar 2015 AR01 Annual return made up to 2 February 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1,000
02 Oct 2014 AA Accounts for a dormant company made up to 31 December 2013
20 Feb 2014 AR01 Annual return made up to 28 January 2014 with full list of shareholders
Statement of capital on 2014-02-20
  • GBP 1,000
16 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
29 Apr 2013 AP01 Appointment of Carl Adrian as a director
18 Apr 2013 TM01 Termination of appointment of Patrick Mcaleenan as a director
18 Apr 2013 TM01 Termination of appointment of Adrian Barrick as a director
05 Feb 2013 AR01 Annual return made up to 28 January 2013 with full list of shareholders
10 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
09 Feb 2012 AR01 Annual return made up to 28 January 2012 with full list of shareholders
25 Jan 2012 CERTNM Company name changed ciob journals LIMITED\certificate issued on 25/01/12
  • RES15 ‐ Change company name resolution on 2012-01-18
25 Jan 2012 CONNOT Change of name notice