Advanced company searchLink opens in new window

UBHI VEHICLE MANAGEMENT LTD

Company number 10415053

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)
17 Jan 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Oct 2022 GAZ1 First Gazette notice for compulsory strike-off
31 Jan 2022 CS01 Confirmation statement made on 30 January 2022 with no updates
13 Sep 2021 AA Total exemption full accounts made up to 31 October 2020
06 Apr 2021 CS01 Confirmation statement made on 30 January 2021 with no updates
17 Feb 2021 AD01 Registered office address changed from 17 Diamond Court Opal Drive Fox Milne Milton Keynes MK15 0DU England to Partis House Davy Avenue Knowlhill Milton Keynes MK5 8HJ on 17 February 2021
11 Nov 2020 PSC04 Change of details for Mrs Christabel Ubhi as a person with significant control on 1 December 2019
10 Nov 2020 CH01 Director's details changed for Mr Ravneet Ubhi on 1 December 2019
10 Nov 2020 CH01 Director's details changed for Mrs Christabel Ubhi on 1 December 2019
10 Nov 2020 PSC04 Change of details for Mrs Christabel Ubhi as a person with significant control on 1 December 2019
30 Sep 2020 AA Total exemption full accounts made up to 31 October 2019
03 Feb 2020 CS01 Confirmation statement made on 30 January 2020 with updates
30 Jan 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-30
06 Nov 2019 CS01 Confirmation statement made on 6 November 2019 with updates
29 Oct 2019 CS01 Confirmation statement made on 29 October 2019 with updates
27 Oct 2019 TM02 Termination of appointment of Narinderjit Ubhi as a secretary on 27 October 2019
31 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
03 Jan 2019 CS01 Confirmation statement made on 11 November 2018 with no updates
03 Jan 2019 AD01 Registered office address changed from 1 Shackerstone Close Broughton Milton Keynes MK10 9RB United Kingdom to 17 Diamond Court Opal Drive Fox Milne Milton Keynes MK15 0DU on 3 January 2019
06 Jul 2018 AA Micro company accounts made up to 31 October 2017
25 Jan 2018 CS01 Confirmation statement made on 11 November 2017 with no updates
11 Nov 2016 CS01 Confirmation statement made on 11 November 2016 with updates
07 Oct 2016 NEWINC Incorporation
Statement of capital on 2016-10-07
  • GBP 2