- Company Overview for UBM WORLDWIDE GROUP LIMITED (04226674)
- Filing history for UBM WORLDWIDE GROUP LIMITED (04226674)
- People for UBM WORLDWIDE GROUP LIMITED (04226674)
- Charges for UBM WORLDWIDE GROUP LIMITED (04226674)
- More for UBM WORLDWIDE GROUP LIMITED (04226674)
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) |
---|---|---|---|
07 Sep 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Jun 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Jun 2021 | DS01 | Application to strike the company off the register | |
26 Apr 2021 | CS01 | Confirmation statement made on 23 April 2021 with no updates | |
26 Apr 2021 | PSC05 | Change of details for Ubmg Holdings as a person with significant control on 4 December 2018 | |
26 Oct 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
01 May 2020 | CS01 | Confirmation statement made on 23 April 2020 with no updates | |
26 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
12 Sep 2019 | AP01 | Appointment of Carl Sheldon Adrian as a director on 10 September 2019 | |
19 Jul 2019 | TM01 | Termination of appointment of Emma Louise Morgan as a director on 18 July 2019 | |
23 Apr 2019 | CS01 | Confirmation statement made on 23 April 2019 with updates | |
07 Dec 2018 | CH01 | Director's details changed for Emma Louise Morgan on 7 December 2018 | |
07 Dec 2018 | CH02 | Director's details changed for Crosswall Nominees Limited on 4 December 2018 | |
07 Dec 2018 | CH02 | Director's details changed for Unm Investments Limited on 4 December 2018 | |
06 Dec 2018 | AD01 | Registered office address changed from 240 Blackfriars Road London England SE1 8BF to 5 Howick Place London SW1P 1WG on 6 December 2018 | |
06 Dec 2018 | CH04 | Secretary's details changed for Crosswall Nominees Limited on 4 December 2018 | |
27 Jun 2018 | AA | Full accounts made up to 31 December 2017 | |
24 Apr 2018 | CS01 | Confirmation statement made on 12 April 2018 with updates | |
24 Apr 2018 | PSC02 | Notification of Ubmg Holdings as a person with significant control on 21 December 2017 | |
24 Apr 2018 | PSC07 | Cessation of Ubma Holdings Limited as a person with significant control on 21 December 2017 | |
01 Feb 2018 | SH01 |
Statement of capital following an allotment of shares on 21 December 2017
|
|
29 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
13 Apr 2017 | CS01 | Confirmation statement made on 12 April 2017 with updates | |
04 Oct 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
21 Apr 2016 | AR01 |
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-21
|