UBEEQO LIMITED

Company Documents

DateDescription
17/01/2417 January 2024 Final Gazette dissolved following liquidation

View Document

17/01/2417 January 2024 Final Gazette dissolved following liquidation

View Document

17/10/2317 October 2023 Return of final meeting in a members' voluntary winding up

View Document

28/06/2328 June 2023 Register inspection address has been changed to Fao Nick Eland 1 Great Central Square Leicester LE1 4JS

View Document

09/05/239 May 2023 Declaration of solvency

View Document

09/05/239 May 2023 Appointment of a voluntary liquidator

View Document

09/05/239 May 2023 Resolutions

View Document

09/05/239 May 2023 Resolutions

View Document

09/05/239 May 2023 Registered office address changed from 1 Great Central Square Leicester LE1 4JS England to 30 Finsbury Square London EC2A 1AG on 2023-05-09

View Document

08/11/228 November 2022 Notification of a person with significant control statement

View Document

20/10/2220 October 2022 Cessation of Ubeeqo International Sas as a person with significant control on 2022-10-20

View Document

30/09/2230 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

23/12/2123 December 2021 Registered office address changed from James House 55 Welford Road Leicester LE2 7AR England to 1 Great Central Square Leicester LE1 4JS on 2021-12-23

View Document

11/11/2111 November 2021 Full accounts made up to 2020-12-31

View Document

18/06/2118 June 2021 Confirmation statement made on 2021-06-12 with no updates

View Document

13/05/2013 May 2020 DIRECTOR APPOINTED MR STUART GORDON OWENS

View Document

13/05/2013 May 2020 DIRECTOR APPOINTED MR PATRICK CRESSWELL

View Document

13/05/2013 May 2020 DIRECTOR APPOINTED MR GARY NEIL SMITH

View Document

13/05/2013 May 2020 APPOINTMENT TERMINATED, DIRECTOR ALEXANDRE CROSBY

View Document

13/05/2013 May 2020 APPOINTMENT TERMINATED, DIRECTOR JORGE GONZALEZ-IGLESIAS

View Document

04/03/204 March 2020 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

24/06/1924 June 2019 REGISTERED OFFICE CHANGED ON 24/06/2019 FROM ROCKETSPACE REGENTS HOUSE UNIT C.05 40 ISLINGTON HIGH STREET ISLINGTON LONDON N1 8XB

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, WITH UPDATES

View Document

17/05/1917 May 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

15/05/1915 May 2019 23/01/19 STATEMENT OF CAPITAL EUR 5662000

View Document

12/12/1812 December 2018 DISS40 (DISS40(SOAD))

View Document

11/12/1811 December 2018 FIRST GAZETTE

View Document

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, WITH UPDATES

View Document

16/04/1816 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / JORGE GONZALEZ-IGLESIAS / 08/04/2018

View Document

12/01/1812 January 2018 REGISTERED OFFICE CHANGED ON 12/01/2018 FROM THE OFFICE GROUP ANGEL SQUARE (UNIT 04,17) 2 ANGEL SQUARE LONDON EC1V 1NY

View Document

09/11/179 November 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

18/07/1718 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL UBEEQO INTERNATIONAL SAS

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES

View Document

23/05/1723 May 2017 APPOINTMENT TERMINATED, DIRECTOR BENOÎT CHATELIER

View Document

23/05/1723 May 2017 DIRECTOR APPOINTED JORGE GONZALEZ-IGLESIAS

View Document

26/01/1726 January 2017 REGISTERED OFFICE CHANGED ON 26/01/2017 FROM TECHHUB (5TH FLOOR) 20 ROPEMAKER STREET LONDON EC2Y 9AR

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

17/06/1617 June 2016 Annual return made up to 12 June 2016 with full list of shareholders

View Document

14/03/1614 March 2016 APPOINTMENT TERMINATED, SECRETARY PRAMEX INTERNATIONAL LTD

View Document

22/02/1622 February 2016 PREVSHO FROM 30/06/2016 TO 31/12/2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

16/12/1516 December 2015 REGISTERED OFFICE CHANGED ON 16/12/2015 FROM C/O C/O PRAMEX INTERNATIONAL LTD 11 OLD JEWRY 8TH FLOOR SOUTH 11 OLD JEWRY LONDON EC2R 8DU UNITED KINGDOM

View Document

21/09/1521 September 2015 CORPORATE SECRETARY APPOINTED PRAMEX INTERNATIONAL LTD

View Document

17/09/1517 September 2015 APPOINTMENT TERMINATED, SECRETARY SISEC LIMITED

View Document

16/09/1516 September 2015 REGISTERED OFFICE CHANGED ON 16/09/2015 FROM TECHHUB 5TH FLOOR 20 ROPEMAKER STREET LONDON EC2Y 9AR UNITED KINGDOM

View Document

12/06/1512 June 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company