UBUNTU DESIGN LTD

Company Documents

DateDescription
23/10/1223 October 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

10/07/1210 July 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/06/1229 June 2012 APPLICATION FOR STRIKING-OFF

View Document

07/03/127 March 2012 Annual return made up to 3 March 2012 with full list of shareholders

View Document

24/03/1124 March 2011 Annual return made up to 3 March 2011 with full list of shareholders

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/04/1020 April 2010 Annual return made up to 3 March 2010 with full list of shareholders

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GERARD JOSEPH WEBB / 02/03/2010

View Document

24/02/1024 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/05/0920 May 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/05/0918 May 2009 REGISTERED OFFICE CHANGED ON 18/05/2009 FROM MONOMARK HOUSE 27 OLD GLOUCESTER STREET LONDON WC1N 3AX

View Document

04/04/094 April 2009 COMPANY NAME CHANGED UBUNTU SOFTWARE DESIGN LIMITED CERTIFICATE ISSUED ON 07/04/09

View Document

02/04/092 April 2009 RETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

23/05/0823 May 2008 APPOINTMENT TERMINATED SECRETARY BALMORAL CORPORATE SERVICES LTD.

View Document

01/04/081 April 2008 RETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / GERARD WEBB / 15/04/2007

View Document

05/03/085 March 2008 REGISTERED OFFICE CHANGED ON 05/03/2008 FROM 111A CAMPDEN HILL ROAD LONDON W8 7TL

View Document

08/10/078 October 2007 RETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS

View Document

08/10/078 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

01/10/071 October 2007 REGISTERED OFFICE CHANGED ON 01/10/07 FROM: C/O DATTANI CHARTERED ACCOUNTANTS SCOTTISH PROVIDENT HOUSE 76-80 COLLEGE ROAD HARROW MIDDLESEX HA1 1BQ

View Document

27/09/0727 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

14/08/0614 August 2006 RETURN MADE UP TO 03/03/06; FULL LIST OF MEMBERS

View Document

14/03/0614 March 2006 ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/03/05

View Document

14/03/0614 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

17/01/0617 January 2006 REGISTERED OFFICE CHANGED ON 17/01/06 FROM: 24 BANBURY CLOSE WOKINGHAM BERKSHIRE RG41 2YT

View Document

09/06/059 June 2005 ACC. REF. DATE EXTENDED FROM 31/03/05 TO 31/05/05

View Document

09/03/059 March 2005 RETURN MADE UP TO 03/03/05; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

20/05/0420 May 2004 RETURN MADE UP TO 03/03/03; FULL LIST OF MEMBERS

View Document

22/03/0422 March 2004 RETURN MADE UP TO 03/03/04; FULL LIST OF MEMBERS

View Document

24/01/0424 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

15/10/0315 October 2003 REGISTERED OFFICE CHANGED ON 15/10/03 FROM: 1 LURLINE GARDENS LONDON SW11 4DE

View Document

13/10/0313 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

16/09/0316 September 2003 STRIKE-OFF ACTION SUSPENDED

View Document

26/08/0326 August 2003 FIRST GAZETTE

View Document

11/07/0211 July 2002 RETURN MADE UP TO 03/03/02; FULL LIST OF MEMBERS

View Document

26/09/0126 September 2001 REGISTERED OFFICE CHANGED ON 26/09/01 FROM: C/O DATTANI CHARTERED ACCOUNTANTS CERVANTES HOUSE 5-9 HEADSTONE ROAD HARROW MIDDLESEX HA1 1PD

View Document

26/09/0126 September 2001 SECRETARY RESIGNED

View Document

11/09/0111 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

12/03/0112 March 2001 RETURN MADE UP TO 03/03/01; FULL LIST OF MEMBERS

View Document

25/01/0125 January 2001 REGISTERED OFFICE CHANGED ON 25/01/01 FROM: C/O DATTANI CHARTERED ACCOUNTANT RESEARCH HOUSE, FRASER ROAD GREENFORD MIDDLESEX UB6 7AQ

View Document

04/08/004 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

23/05/0023 May 2000 RETURN MADE UP TO 03/03/00; FULL LIST OF MEMBERS

View Document

15/04/0015 April 2000 NEW SECRETARY APPOINTED

View Document

12/04/0012 April 2000 SECRETARY RESIGNED

View Document

06/04/006 April 2000 REGISTERED OFFICE CHANGED ON 06/04/00 FROM: 1ST FLOOR 19-20 GARLICK HILL LONDON EC4V 2AL

View Document

31/01/0031 January 2000 REGISTERED OFFICE CHANGED ON 31/01/00 FROM: 1ST CONTACT UNIT 3 THE ARCHES ARCADE VILLIERS STREET EMBANKMENT PLACE LONDON WC2N 6NG

View Document

19/03/9919 March 1999 NEW DIRECTOR APPOINTED

View Document

19/03/9919 March 1999 DIRECTOR RESIGNED

View Document

03/03/993 March 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/03/993 March 1999 Incorporation

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