Advanced company searchLink opens in new window

JUBII UK LIMITED

Company number 03923511

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)
18 Jan 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Oct 2010 GAZ1(A) First Gazette notice for voluntary strike-off
24 Sep 2010 DS01 Application to strike the company off the register
18 Mar 2010 CERTNM Company name changed lycos uk LIMITED\certificate issued on 18/03/10
  • RES15 ‐ Change company name resolution on 2010-01-19
18 Mar 2010 CONNOT Change of name notice
11 Feb 2010 AR01 Annual return made up to 7 February 2010 with full list of shareholders
Statement of capital on 2010-02-11
  • GBP 2
11 Feb 2010 CH01 Director's details changed for Robert Paul Voogel on 7 February 2010
05 Nov 2009 AA Full accounts made up to 31 December 2008
05 Nov 2009 AA Full accounts made up to 31 December 2007
05 Nov 2009 AA Full accounts made up to 31 December 2006
11 Jul 2009 AA Full accounts made up to 31 December 2005
02 Jul 2009 363a Return made up to 07/02/09; full list of members
30 Jun 2009 288b Appointment Terminated Secretary christoph mohn
20 Mar 2009 288a Director appointed robert paul voogel
20 Mar 2009 288b Appointment Terminated Director peter lundsgaard
08 Oct 2008 287 Registered office changed on 08/10/2008 from devonshire house 60 goswell road london EC1M 5PU
08 Oct 2008 363a Return made up to 07/02/08; no change of members
08 Oct 2008 288b Appointment Terminated Director christoph mohn
22 Sep 2008 AA Full accounts made up to 31 December 2004
29 Nov 2007 288b Director resigned
19 Nov 2007 288b Director resigned
28 Aug 2007 288b Director resigned
28 Aug 2007 288a New director appointed
21 Mar 2007 363a Return made up to 07/02/07; full list of members
21 Mar 2007 288c Director's particulars changed