Advanced company searchLink opens in new window

UBET LIMITED

Company number 07239298

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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