Advanced company searchLink opens in new window

THE UBUNTU TRADING COMPANY LIMITED

Company number 06022846

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)
30 Apr 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Mar 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Feb 2022 GAZ1 First Gazette notice for compulsory strike-off
26 Feb 2021 AA Accounts for a dormant company made up to 29 February 2020
18 Feb 2021 AA Accounts for a dormant company made up to 28 February 2019
16 Dec 2020 DISS40 Compulsory strike-off action has been discontinued
15 Dec 2020 CS01 Confirmation statement made on 8 December 2020 with no updates
15 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
16 Dec 2019 CS01 Confirmation statement made on 8 December 2019 with no updates
07 Jan 2019 AA Accounts for a dormant company made up to 28 February 2018
02 Jan 2019 CS01 Confirmation statement made on 8 December 2018 with no updates
22 Feb 2018 AA Accounts for a dormant company made up to 28 February 2017
15 Feb 2018 AD01 Registered office address changed from 10 Victoria Street Bristol BS1 6BN England to 6B Palmer Street Frome Somerset BA11 1DS on 15 February 2018
10 Jan 2018 CS01 Confirmation statement made on 8 December 2017 with no updates
13 May 2017 DISS40 Compulsory strike-off action has been discontinued
10 May 2017 CS01 Confirmation statement made on 8 December 2016 with updates
08 Apr 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Feb 2017 GAZ1 First Gazette notice for compulsory strike-off
09 Dec 2016 AA Accounts for a dormant company made up to 29 February 2016
26 Sep 2016 AA01 Previous accounting period extended from 31 December 2015 to 29 February 2016
19 Apr 2016 DISS40 Compulsory strike-off action has been discontinued
13 Apr 2016 AR01 Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 287,443
13 Apr 2016 AD02 Register inspection address has been changed from 2 Magnolia Close Kingston upon Thames Surrey KT2 7JF England to Lockerley Hall Lockerley Romsey Hampshire SO51 0LU
15 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
15 Dec 2015 TM01 Termination of appointment of Richard Steven Laycock Evans as a director on 12 October 2015