Advanced company searchLink opens in new window

UBISI FINANCE LIMITED

Company number 06050399

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)
09 Aug 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Apr 2011 GAZ1(A) First Gazette notice for voluntary strike-off
13 Apr 2011 AA Total exemption full accounts made up to 31 December 2010
13 Apr 2011 AA01 Previous accounting period shortened from 31 January 2011 to 31 December 2010
13 Apr 2011 DS01 Application to strike the company off the register
28 Mar 2011 AD01 Registered office address changed from Flat 50 Amisha Court 161 Grange Road London SE1 3GH United Kingdom on 28 March 2011
28 Mar 2011 AD01 Registered office address changed from No 2 Trocette Mansions Bermondsey Street London SE1 3UQ on 28 March 2011
28 Oct 2010 AA Total exemption full accounts made up to 31 January 2010
22 Jan 2010 AR01 Annual return made up to 12 January 2010 with full list of shareholders
Statement of capital on 2010-01-22
  • GBP 1
22 Jan 2010 CH01 Director's details changed for Rasika Fernando on 22 January 2010
22 Jan 2010 CH01 Director's details changed for Lakmini Pradeepa Fernando on 22 January 2010
27 Oct 2009 AA Total exemption full accounts made up to 31 January 2009
20 Jan 2009 363a Return made up to 12/01/09; full list of members
24 Oct 2008 AA Total exemption full accounts made up to 31 January 2008
12 Feb 2008 363a Return made up to 12/01/08; full list of members
07 Feb 2008 288c Director's particulars changed
07 Feb 2008 288c Director's particulars changed
07 Feb 2008 288c Secretary's particulars changed
15 Jan 2008 287 Registered office changed on 15/01/08 from: 1ST contact castlewood house 77-91 new oxford street london WC1A 1DG
26 Sep 2007 288a New director appointed
23 Aug 2007 288a New secretary appointed
11 Aug 2007 288b Secretary resigned
14 Feb 2007 287 Registered office changed on 14/02/07 from: 1ST floor, castlewood house 77/91 new oxford street london WC1A 1DG
14 Feb 2007 288b Director resigned
14 Feb 2007 288a New director appointed