- Company Overview for UBOOGO SYSTEMS LTD (07154082)
- Filing history for UBOOGO SYSTEMS LTD (07154082)
- People for UBOOGO SYSTEMS LTD (07154082)
- More for UBOOGO SYSTEMS LTD (07154082)
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) |
---|---|---|---|
24 Sep 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Jun 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jan 2013 | AP01 | Appointment of Ms Lucy Palfreyman as a director on 27 January 2013 | |
05 Nov 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
17 Oct 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Oct 2012 | AR01 |
Annual return made up to 11 February 2012 with full list of shareholders
Statement of capital on 2012-10-16
|
|
30 Sep 2012 | TM01 | Termination of appointment of Maxine Ann Dixon as a director on 29 September 2012 | |
11 Sep 2012 | AD01 | Registered office address changed from Daresbury Innovation Centre Keckwick Lane Daresbury Warrington Cheshire WA4 4FS England on 11 September 2012 | |
19 Jun 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Mar 2012 | TM01 | Termination of appointment of Phillip Leslie Tann as a director on 22 March 2012 | |
02 Nov 2011 | AA01 | Current accounting period extended from 28 February 2012 to 31 March 2012 | |
02 Nov 2011 | TM01 | Termination of appointment of Neil Clive Marshall as a director on 2 November 2011 | |
02 Nov 2011 | AP01 | Appointment of Mr Phillip Leslie Tann as a director on 5 September 2011 | |
02 Nov 2011 | AA | Accounts for a dormant company made up to 28 February 2011 | |
04 Mar 2011 | AR01 | Annual return made up to 11 February 2011 with full list of shareholders | |
02 Mar 2011 | CH01 | Director's details changed for Ms Michelle Fiona Siddy on 2 March 2011 | |
02 Dec 2010 | CH01 | Director's details changed for Ms Maxine Ann Dixon on 2 December 2010 | |
02 Dec 2010 | AD01 | Registered office address changed from 2nd Floor 145-157 st John Street London EC1V 4PY England on 2 December 2010 | |
02 Dec 2010 | AP01 | Appointment of Mr Neil Clive Marshall as a director | |
02 Dec 2010 | AP01 | Appointment of Ms Maxine Ann Dixon as a director | |
02 Dec 2010 | TM02 | Termination of appointment of Beryl Siddy as a secretary | |
21 Oct 2010 | TM01 | Termination of appointment of Simone Ward as a director | |
04 Jul 2010 | AP01 | Appointment of Miss Simone Alvean Ward as a director | |
04 Jul 2010 | AP03 | Appointment of Mrs Beryl Siddy as a secretary | |
11 Feb 2010 | NEWINC |
Incorporation
|