Advanced company searchLink opens in new window

VUBIQUITY GROUP LIMITED

Company number 04094951

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)
03 Aug 2023 GAZ2 Final Gazette dissolved following liquidation
03 May 2023 LIQ13 Return of final meeting in a members' voluntary winding up
12 May 2022 AD01 Registered office address changed from , C/O Mazars Llp, Tower Bridge House St. Katharines Way, London, E1W 1DD to C/O Mazars Llp, 30 Old Bailey London EC4M 7AU on 12 May 2022
03 May 2022 LIQ01 Declaration of solvency
20 Apr 2022 AD02 Register inspection address has been changed to Amdocs (Uk) Limited 3rd Floor Chiswick Park Building 4 566 Chiswick High Road London W4 5YE
20 Apr 2022 AD01 Registered office address changed from , 3 More London Riverside London, SE1 2AQ to C/O Mazars Llp, 30 Old Bailey London EC4M 7AU on 20 April 2022
20 Apr 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-04-05
20 Apr 2022 600 Appointment of a voluntary liquidator
24 Mar 2022 DISS40 Compulsory strike-off action has been discontinued
20 Jan 2022 AP01 Appointment of Mr Martin Joseph Barry as a director on 27 December 2021
20 Jan 2022 TM01 Termination of appointment of Aine Kavanagh as a director on 27 December 2021
07 Nov 2021 CS01 Confirmation statement made on 6 November 2021 with no updates
14 Jun 2021 AA Full accounts made up to 31 December 2020
14 Jun 2021 AA Full accounts made up to 31 December 2019
20 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
09 Nov 2020 CS01 Confirmation statement made on 6 November 2020 with no updates
09 Nov 2020 PSC02 Notification of Amdocs Limited as a person with significant control on 22 February 2018
09 Nov 2020 PSC09 Withdrawal of a person with significant control statement on 9 November 2020
06 Nov 2019 CS01 Confirmation statement made on 6 November 2019 with no updates
03 Nov 2019 CH01 Director's details changed for Mrs Aine Moran on 29 October 2019
11 Oct 2019 AA Full accounts made up to 31 December 2018
12 Nov 2018 AA Accounts for a small company made up to 31 December 2017
12 Nov 2018 CS01 Confirmation statement made on 6 November 2018 with no updates
15 Oct 2018 CH04 Secretary's details changed
15 Oct 2018 CH04 Secretary's details changed