- Company Overview for UBERONE LTD (11381429)
- Filing history for UBERONE LTD (11381429)
- People for UBERONE LTD (11381429)
- More for UBERONE LTD (11381429)
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) |
---|---|---|---|
13 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Jun 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Jun 2020 | DS01 | Application to strike the company off the register | |
25 Nov 2019 | AA | Micro company accounts made up to 5 April 2019 | |
01 Aug 2019 | AD01 | Registered office address changed from 129 Burnley Road Padiham BB12 8BA United Kingdom to 4 Seamore Close Benfleet Essex SS7 4EY on 1 August 2019 | |
05 Jun 2019 | CS01 | Confirmation statement made on 23 May 2019 with updates | |
22 Jan 2019 | AA01 | Current accounting period shortened from 31 May 2019 to 5 April 2019 | |
23 Oct 2018 | PSC01 | Notification of Josephine Macapagal as a person with significant control on 28 June 2018 | |
20 Aug 2018 | AD01 | Registered office address changed from 129 Burnley Road Padiham BB12 8BU United Kingdom to 129 Burnley Road Padiham BB12 8BA on 20 August 2018 | |
06 Aug 2018 | TM01 | Termination of appointment of Stephen Ellis as a director on 28 June 2018 | |
06 Aug 2018 | AP01 | Appointment of Ms Josephine Macapagal as a director on 28 June 2018 | |
03 Aug 2018 | AD01 | Registered office address changed from 2 Dunsterville Terrace Rochdale OL11 3PZ United Kingdom to 129 Burnley Road Padiham BB12 8BU on 3 August 2018 | |
24 May 2018 | NEWINC |
Incorporation
Statement of capital on 2018-05-24
|