- Company Overview for UBIQUITA(UK) LIMITED (08736880)
- Filing history for UBIQUITA(UK) LIMITED (08736880)
- People for UBIQUITA(UK) LIMITED (08736880)
- More for UBIQUITA(UK) LIMITED (08736880)
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
|
|
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
|
|
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 |