- Company Overview for UBERCO (YORKSHIRE) LIMITED (07897168)
- Filing history for UBERCO (YORKSHIRE) LIMITED (07897168)
- People for UBERCO (YORKSHIRE) LIMITED (07897168)
- More for UBERCO (YORKSHIRE) LIMITED (07897168)
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) |
---|---|---|---|
17 Nov 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Apr 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Feb 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Nov 2014 | AD01 | Registered office address changed from Unit 7 Newbridge Industrial Estate Pitt Street Keighley West Yorkshire BD21 4PQ to Unit 7 Sheepscar Court Northside Business Park Leeds LS7 2BB on 21 November 2014 | |
11 Sep 2014 | AA | Total exemption small company accounts made up to 31 January 2013 | |
09 Aug 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Aug 2014 | AR01 |
Annual return made up to 4 January 2014 with full list of shareholders
Statement of capital on 2014-08-08
|
|
08 Aug 2014 | AD01 | Registered office address changed from Central House St Paul's Street Leeds West Yorkshire LS1 2TE to Unit 7 Newbridge Industrial Estate Pitt Street Keighley West Yorkshire BD21 4PQ on 8 August 2014 | |
08 Aug 2014 | AR01 | Annual return made up to 4 January 2013 with full list of shareholders | |
06 Mar 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 Jan 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Jul 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Apr 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Jun 2012 | SH01 |
Statement of capital following an allotment of shares on 4 January 2012
|
|
24 May 2012 | CERTNM |
Company name changed aw 2012 LIMITED\certificate issued on 24/05/12
|
|
24 May 2012 | CONNOT | Change of name notice | |
22 May 2012 | TM01 | Termination of appointment of Stuart Mitchell as a director | |
23 Mar 2012 | AP01 | Appointment of Stuart Robert Mitchell as a director | |
23 Mar 2012 | TM01 | Termination of appointment of Jonathon Round as a director | |
23 Mar 2012 | AP01 | Appointment of Simon John Wilson as a director | |
23 Mar 2012 | AD01 | Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 23 March 2012 | |
04 Jan 2012 | NEWINC |
Incorporation
|