- Company Overview for UBHATAVUN LTD (SC582900)
- Filing history for UBHATAVUN LTD (SC582900)
- People for UBHATAVUN LTD (SC582900)
- More for UBHATAVUN LTD (SC582900)
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
Statement of capital on 2017-12-01
|