Advanced company searchLink opens in new window

UBIQUISYS LIMITED

Company number 05247998

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)
02 Apr 2021 GAZ2 Final Gazette dissolved following liquidation
02 Jan 2021 LIQ13 Return of final meeting in a members' voluntary winding up
22 Oct 2020 CS01 Confirmation statement made on 1 October 2020 with no updates
14 Jul 2020 AD02 Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to Eversheds House 70 Great Bridgewater Street Manchester England M1 5ES
14 Jul 2020 AD01 Registered office address changed from 1 Callaghan Square Cardiff CF10 5BT to 1 More London Place London SE1 2AF on 14 July 2020
13 Jul 2020 LIQ01 Declaration of solvency
13 Jul 2020 600 Appointment of a voluntary liquidator
13 Jul 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-06-24
10 Jul 2020 AD03 Register(s) moved to registered inspection location Eversheds House 70 Great Bridgewater Street Manchester M1 5ES
23 Apr 2020 TM01 Termination of appointment of Evan Barry Sloves as a director on 22 April 2020
23 Apr 2020 TM01 Termination of appointment of Mark Thomas Gorman as a director on 22 April 2020
09 Oct 2019 CS01 Confirmation statement made on 1 October 2019 with no updates
09 Oct 2019 CH01 Director's details changed for Mr Mark Thomas Gorman on 1 January 2019
13 Jun 2019 AA Full accounts made up to 28 July 2018
02 Oct 2018 CS01 Confirmation statement made on 1 October 2018 with no updates
01 May 2018 AAMD Amended full accounts made up to 29 July 2017
25 Apr 2018 AA Full accounts made up to 29 July 2017
05 Oct 2017 CS01 Confirmation statement made on 1 October 2017 with updates
02 May 2017 AA Full accounts made up to 30 July 2016
05 Apr 2017 AP01 Appointment of Mr Sajaid Rashid as a director on 16 March 2017
05 Apr 2017 TM01 Termination of appointment of David James Sweet as a director on 16 March 2017
04 Oct 2016 CS01 Confirmation statement made on 1 October 2016 with updates
26 Jul 2016 SH01 Statement of capital following an allotment of shares on 6 May 2016
  • GBP 29,423,274.69
19 May 2016 CC04 Statement of company's objects
19 May 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association