- Company Overview for UBIQUE WEALTH MANAGEMENT SERVICES LTD (07381315)
- Filing history for UBIQUE WEALTH MANAGEMENT SERVICES LTD (07381315)
- People for UBIQUE WEALTH MANAGEMENT SERVICES LTD (07381315)
- More for UBIQUE WEALTH MANAGEMENT SERVICES LTD (07381315)
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) |
---|---|---|---|
15 Mar 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Jan 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Apr 2019 | PSC07 | Cessation of David Anthony Mclaughlin as a person with significant control on 28 March 2019 | |
17 Apr 2019 | TM01 | Termination of appointment of David Anthony Mclaughlin as a director on 29 March 2019 | |
17 Apr 2019 | TM02 | Termination of appointment of David Anthony Mclaughlin as a secretary on 29 March 2019 | |
17 Apr 2019 | AD01 | Registered office address changed from 9 the Menagerie, Skipwith Road Escrick York YO19 6ET to Olleys Lodge Main Street Skirpenbeck York YO41 1HF on 17 April 2019 | |
28 Mar 2019 | AP01 | Appointment of Mrs Jeanette Lee Robinson as a director on 25 March 2019 | |
08 Jan 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
03 Oct 2018 | CS01 | Confirmation statement made on 20 September 2018 with no updates | |
04 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
20 Sep 2017 | CS01 | Confirmation statement made on 20 September 2017 with no updates | |
04 May 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
30 Sep 2016 | CS01 | Confirmation statement made on 20 September 2016 with updates | |
05 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
08 Oct 2015 | AR01 |
Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-10-08
|
|
08 Oct 2015 | CH03 | Secretary's details changed for Mr David Anthony Mclaughlin on 1 June 2015 | |
08 Oct 2015 | CH01 | Director's details changed for Mr David Anthony Mclaughlin on 1 June 2015 | |
12 Jun 2015 | AD01 | Registered office address changed from 10 Bramley's Barn the Menagerie Escrick York Yorkshire YO19 6ET to 9 the Menagerie, Skipwith Road Escrick York YO19 6ET on 12 June 2015 | |
08 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
04 Nov 2014 | AR01 |
Annual return made up to 20 September 2014 with full list of shareholders
Statement of capital on 2014-11-04
|
|
08 Aug 2014 | AA | Total exemption full accounts made up to 31 March 2013 | |
31 Dec 2013 | AA01 | Previous accounting period shortened from 31 March 2013 to 30 March 2013 | |
11 Oct 2013 | AR01 |
Annual return made up to 20 September 2013 with full list of shareholders
Statement of capital on 2013-10-11
|
|
28 Dec 2012 | AA | Total exemption full accounts made up to 31 March 2012 |