Advanced company searchLink opens in new window

UBOOGO SYSTEMS LTD

Company number 07154082

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)
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
  • GBP 100
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
  • MODEL ARTICLES ‐ Model articles adopted