Advanced company searchLink opens in new window

UBIQUITA(UK) LIMITED

Company number 08736880

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 May 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Nov 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Oct 2018 GAZ1 First Gazette notice for compulsory strike-off
10 Jan 2018 DISS40 Compulsory strike-off action has been discontinued
09 Jan 2018 GAZ1 First Gazette notice for compulsory strike-off
03 Jan 2018 CS01 Confirmation statement made on 17 October 2017 with no updates
03 Jan 2018 TM01 Termination of appointment of Sam Daniel Luke Caise as a director on 31 October 2017
28 Jul 2017 AA Micro company accounts made up to 31 October 2016
17 Mar 2017 AD01 Registered office address changed from 195 North Street Leeds LS7 2AA to 460 Killinghall Road Bradford BD2 4SL on 17 March 2017
18 Nov 2016 CS01 Confirmation statement made on 17 October 2016 with updates
18 Nov 2016 AA Total exemption small company accounts made up to 31 October 2015
18 Nov 2016 AP01 Appointment of Mr. Sam Daniel Luke Caise as a director on 5 August 2016
08 Oct 2016 DISS40 Compulsory strike-off action has been discontinued
04 Oct 2016 GAZ1 First Gazette notice for compulsory strike-off
29 Jan 2016 AA Accounts for a dormant company made up to 31 October 2014
17 Nov 2015 AR01 Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 1
07 Nov 2015 DISS40 Compulsory strike-off action has been discontinued
27 Oct 2015 GAZ1 First Gazette notice for compulsory strike-off
05 Nov 2014 AR01 Annual return made up to 17 October 2014 with full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1
05 Nov 2014 AD03 Register(s) moved to registered inspection location Tobias House St Mark's Court Teesdale Business Park Teesside TS17 6QW
05 Nov 2014 AD02 Register inspection address has been changed to Tobias House St Mark's Court Teesdale Business Park Teesside TS17 6QW
30 Jun 2014 AD01 Registered office address changed from C/O Endeavour Partnership Llp, Westminster, St Mark's Court Teesdale Business Park Teesside TS17 6QP United Kingdom on 30 June 2014
02 Jun 2014 AP01 Appointment of Mr Leith Martin as a director
28 May 2014 AD01 Registered office address changed from Edison House Edison Road Dorcan Swindon Witshire SN3 5JX England on 28 May 2014
19 May 2014 TM01 Termination of appointment of Keith Baker as a director