- Company Overview for YUBIQUE LIMITED (09309582)
- Filing history for YUBIQUE LIMITED (09309582)
- People for YUBIQUE LIMITED (09309582)
- More for YUBIQUE LIMITED (09309582)
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) |
---|---|---|---|
14 Jan 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
26 Jun 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Aug 2018 | TM01 | Termination of appointment of Stella Wycherley as a director on 30 July 2018 | |
07 Aug 2018 | TM01 | Termination of appointment of Stella Wycherley as a director on 30 July 2018 | |
14 Apr 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Mar 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Jan 2018 | TM01 | Termination of appointment of Graeme Paul Wigglesworth as a director on 31 December 2017 | |
10 Jan 2018 | TM01 | Termination of appointment of David Ian Smith as a director on 1 January 2018 | |
03 Mar 2017 | CS01 | Confirmation statement made on 17 January 2017 with updates | |
01 Mar 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Feb 2017 | CS01 | Confirmation statement made on 21 February 2017 with updates | |
21 Feb 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Aug 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
24 Mar 2016 | TM01 | Termination of appointment of Stuart Robert Palmer as a director on 17 March 2016 | |
02 Feb 2016 | AR01 |
Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2016-02-02
|
|
26 Aug 2015 | AA01 | Current accounting period extended from 30 November 2015 to 31 March 2016 | |
05 Aug 2015 | AD01 | Registered office address changed from 138-140 Bedford Road Kempston Bedford MK42 8BH England to First Floor, Woburn Court 2 Railton Road Woburn Road Industrial Estate, Kempston Bedford Bedfordshire MK42 7PN on 5 August 2015 | |
14 Apr 2015 | TM01 | Termination of appointment of John Burke as a director on 14 April 2015 | |
13 Nov 2014 | NEWINC |
Incorporation
Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|