Advanced company searchLink opens in new window

UBERGENE LIMITED

Company number 06469068

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)
24 May 2016 GAZ2 Final Gazette dissolved following liquidation
24 Feb 2016 4.43 Notice of final account prior to dissolution
18 Mar 2015 LIQ MISC INSOLVENCY:Progress report ends 24/01/2015
15 Apr 2014 LIQ MISC Insolvency:liquidator's progress report 25/01/13 - 24/01/14
15 Feb 2013 AD01 Registered office address changed from Pembroke House 30 Eldorado Road Cheltenham Gloucestershire GL50 2PT England on 15 February 2013
12 Feb 2013 4.31 Appointment of a liquidator
17 Jul 2012 COCOMP Order of court to wind up
27 Jun 2012 DISS40 Compulsory strike-off action has been discontinued
26 Jun 2012 AR01 Annual return made up to 10 January 2012 with full list of shareholders
Statement of capital on 2012-06-26
  • GBP 100
26 Jun 2012 AD01 Registered office address changed from Glendale Post Office Lane Cleeve Hill Cheltenham Glos GL52 3PS on 26 June 2012
26 Jun 2012 CH01 Director's details changed for Karen Jayne Greasley on 10 January 2012
26 Jun 2012 CH01 Director's details changed for Brian Greasley on 10 January 2012
26 Jun 2012 CH03 Secretary's details changed for Karen Jayne Greasley on 10 January 2012
09 Jun 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
08 May 2012 GAZ1 First Gazette notice for compulsory strike-off
01 Feb 2012 DISS40 Compulsory strike-off action has been discontinued
31 Jan 2012 AA Total exemption small company accounts made up to 31 January 2011
31 Jan 2012 GAZ1 First Gazette notice for compulsory strike-off
02 Feb 2011 DISS40 Compulsory strike-off action has been discontinued
01 Feb 2011 GAZ1 First Gazette notice for compulsory strike-off
31 Jan 2011 AA Total exemption small company accounts made up to 31 January 2010
27 Jan 2011 AR01 Annual return made up to 10 January 2011 with full list of shareholders
20 Apr 2010 AR01 Annual return made up to 10 January 2010 with full list of shareholders
20 Apr 2010 CH01 Director's details changed for Brian Greasley on 10 January 2010
20 Apr 2010 CH01 Director's details changed for Karen Jayne Greasley on 10 January 2010