- Company Overview for VUBIQUITY GROUP LIMITED (04094951)
- Filing history for VUBIQUITY GROUP LIMITED (04094951)
- People for VUBIQUITY GROUP LIMITED (04094951)
- Charges for VUBIQUITY GROUP LIMITED (04094951)
- Insolvency for VUBIQUITY GROUP LIMITED (04094951)
- More for VUBIQUITY GROUP LIMITED (04094951)
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
|
|
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 |