Advanced company searchLink opens in new window

UBHATAVUN LTD

Company number SC582900

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)
12 Jul 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Apr 2022 GAZ1(A) First Gazette notice for voluntary strike-off
21 Apr 2022 DS01 Application to strike the company off the register
20 Apr 2022 TM01 Termination of appointment of Ma. Luiza Lydia Carlos as a director on 13 March 2018
17 Dec 2021 AA Micro company accounts made up to 5 April 2021
11 Feb 2021 AA Micro company accounts made up to 5 April 2020
19 Oct 2020 CS01 Confirmation statement made on 19 October 2020 with updates
26 Nov 2019 AA Micro company accounts made up to 5 April 2019
25 Nov 2019 AD01 Registered office address changed from 6 Woolmill Place Sorn Mauchline KA5 6JS Scotland to 64 Dumbuck Road Dumbarton G82 3AB on 25 November 2019
05 Nov 2019 AD01 Registered office address changed from 6 6 Woolmill Place Sorn East Ayrshire KA5 6JS Scotland to 6 Woolmill Place Sorn Mauchline KA5 6JS on 5 November 2019
24 Oct 2019 AD01 Registered office address changed from Flexspace Bc Springkerse Ind. Estate Whitehouse Road Stirling FK7 7SP United Kingdom to 6 6 Woolmill Place Sorn East Ayrshire KA5 6JS on 24 October 2019
22 Oct 2019 CS01 Confirmation statement made on 22 October 2019 with no updates
26 Apr 2019 AD01 Registered office address changed from Clyde Offices 2nd Floor 48 West George Street Glasgow G2 1BP to Flexspace Bc Springkerse Ind. Estate Whitehouse Road Stirling FK7 7SP on 26 April 2019
13 Nov 2018 CS01 Confirmation statement made on 13 November 2018 with updates
13 Nov 2018 AA Micro company accounts made up to 5 April 2018
23 Aug 2018 AP01 Appointment of Mr Jefferson Dela Cruz as a director on 30 March 2018
25 Jul 2018 PSC07 Cessation of Jade Shepley as a person with significant control on 13 March 2018
29 Jun 2018 PSC01 Notification of Ma. Luiza Lydia Carlos as a person with significant control on 13 March 2018
12 Jun 2018 AA01 Previous accounting period shortened from 31 December 2018 to 5 April 2018
17 Apr 2018 TM01 Termination of appointment of Jade Shepley as a director on 13 March 2018
16 Apr 2018 AP01 Appointment of Mrs Ma. Luiza Lydia Carlos as a director on 13 March 2018
16 Mar 2018 AD01 Registered office address changed from 83 Ravenswood Forth Lanark ML11 8DU United Kingdom to Clyde Offices 2nd Floor 48 West George Street Glasgow G2 1BP on 16 March 2018
01 Dec 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-12-01
  • GBP 1