Advanced company searchLink opens in new window

UBIQUITY RE SYSTEMS UK LTD

Company number 09245956

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)
07 Dec 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 May 2021 SOAS(A) Voluntary strike-off action has been suspended
23 Mar 2021 GAZ1(A) First Gazette notice for voluntary strike-off
16 Mar 2021 AA Accounts for a dormant company made up to 31 October 2020
16 Mar 2021 DS01 Application to strike the company off the register
04 Oct 2020 CS01 Confirmation statement made on 2 October 2020 with updates
19 Nov 2019 AA Accounts for a dormant company made up to 31 October 2019
16 Oct 2019 CS01 Confirmation statement made on 2 October 2019 with no updates
24 Jun 2019 AA Accounts for a dormant company made up to 31 October 2018
30 May 2019 AD01 Registered office address changed from C/O Mrcj Ogilvie Stewart 57 Mountbatten Court Belmont Street Bognor Regis West Sussex PO21 1JW to 1 Ellasdale Road 2-1 Ellasdale Road Bognor Regis PO21 2AF on 30 May 2019
02 Oct 2018 CS01 Confirmation statement made on 2 October 2018 with no updates
06 Aug 2018 AA Micro company accounts made up to 31 October 2017
02 Oct 2017 CS01 Confirmation statement made on 2 October 2017 with no updates
28 Jun 2017 AA Micro company accounts made up to 31 October 2016
03 Oct 2016 CS01 Confirmation statement made on 2 October 2016 with updates
17 Aug 2016 TM01 Termination of appointment of Michael Douglas Bolan as a director on 1 August 2016
29 Feb 2016 TM01 Termination of appointment of Steven Paul Harvey as a director on 29 February 2016
07 Dec 2015 AR01 Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1
04 Dec 2015 AA Total exemption small company accounts made up to 31 October 2015
04 Dec 2015 AD01 Registered office address changed from 35 High Beeches Sidcup Kent D14 5LZ United Kingdom to C/O Mrcj Ogilvie Stewart 57 Mountbatten Court Belmont Street Bognor Regis West Sussex PO21 1JW on 4 December 2015
16 Feb 2015 TM01 Termination of appointment of David Cyril Barton as a director on 1 February 2015
02 Oct 2014 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2014-10-02
  • GBP 1