- Company Overview for UBET LIMITED (07239298)
- Filing history for UBET LIMITED (07239298)
- People for UBET LIMITED (07239298)
- More for UBET LIMITED (07239298)
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) |
---|---|---|---|
28 Nov 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Sep 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Jun 2017 | CS01 | Confirmation statement made on 29 April 2017 with updates | |
25 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
21 Jan 2017 | TM01 | Termination of appointment of Anthony Gray as a director on 21 January 2017 | |
04 May 2016 | AR01 |
Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
|
|
29 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
18 Nov 2015 | TM01 | Termination of appointment of Michael Jude Heffernan as a director on 30 October 2015 | |
07 Sep 2015 | AD01 | Registered office address changed from 114-116 Curtain Road London EC2A 3AH to 115B Drysdale Street Hoxton London N1 6nd on 7 September 2015 | |
14 May 2015 | AR01 |
Annual return made up to 29 April 2015 with full list of shareholders
Statement of capital on 2015-05-14
|
|
12 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
29 May 2014 | AR01 |
Annual return made up to 29 April 2014 with full list of shareholders
Statement of capital on 2014-05-29
|
|
31 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
14 Jun 2013 | AR01 | Annual return made up to 29 April 2013 with full list of shareholders | |
28 Feb 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
19 Jul 2012 | AR01 | Annual return made up to 29 April 2012 with full list of shareholders | |
30 Jun 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
26 May 2011 | AR01 | Annual return made up to 29 April 2011 with full list of shareholders | |
19 May 2010 | AP04 | Appointment of P J Marks & Co (Secretarial) Ltd as a secretary | |
19 May 2010 | AP01 | Appointment of Michael Jude Heffernan as a director | |
19 May 2010 | AP01 | Appointment of Anthony Gray as a director | |
06 May 2010 | TM01 | Termination of appointment of Graham Stephens as a director | |
29 Apr 2010 | NEWINC | Incorporation |