Advanced company searchLink opens in new window

UBIQUE WORLDWIDE TRAINING LIMITED

Company number 08510733

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)
01 Mar 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Dec 2021 GAZ1(A) First Gazette notice for voluntary strike-off
02 Dec 2021 DS01 Application to strike the company off the register
02 Dec 2021 AD01 Registered office address changed from Kingston Golf Links Road Westward Ho Bideford Devon EX39 1HH to Studio 210 134-146 Curtain Road London EC2A 3AR on 2 December 2021
18 Aug 2021 CS01 Confirmation statement made on 13 July 2021 with updates
18 Feb 2021 AA Total exemption full accounts made up to 30 April 2020
16 Jul 2020 CS01 Confirmation statement made on 13 July 2020 with no updates
22 Jan 2020 AA Micro company accounts made up to 30 April 2019
30 Aug 2019 CS01 Confirmation statement made on 13 July 2019 with no updates
08 Jan 2019 AA Micro company accounts made up to 30 April 2018
13 Jul 2018 CS01 Confirmation statement made on 13 July 2018 with updates
13 Jul 2018 TM01 Termination of appointment of Andrea Jayne Reid as a director on 13 July 2018
13 Jul 2018 PSC07 Cessation of Andrea Jayne Reid as a person with significant control on 13 July 2018
01 May 2018 CS01 Confirmation statement made on 30 April 2018 with no updates
08 Jan 2018 AA Micro company accounts made up to 30 April 2017
16 May 2017 CS01 Confirmation statement made on 30 April 2017 with updates
01 Jul 2016 AA Total exemption small company accounts made up to 30 April 2016
03 May 2016 AR01 Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
22 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
12 May 2015 AR01 Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
24 Feb 2015 AA Total exemption small company accounts made up to 30 April 2014
03 Jul 2014 AR01 Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
03 Jul 2014 CH01 Director's details changed for Mr Andrew James Reid on 20 June 2014
03 Jul 2014 CH01 Director's details changed for Andrea Jayne Reid on 20 June 2014
03 Jul 2014 AD01 Registered office address changed from C/O Andrew Reid Kingston Golf Links Road Westward Ho Bideford Devon EX39 1HH England on 3 July 2014