-
UBYK LTD - Unit 1-3 Hilltop Business Park, Devizes Road, Salisbury, SP3 4UF, United Kingdom
Company Information
- Company registration number
- 07633141
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Unit 1-3 Hilltop Business Park
- Devizes Road
- Salisbury
- SP3 4UF Unit 1-3 Hilltop Business Park, Devizes Road, Salisbury, SP3 4UF UK
Management
- Managing Directors
- COVENTRY, Neill Farquharson
- HEATH, James Lee
- OLIVER, Wells Reginald
Company Details
- Type of Business
- ltd
- Incorporated
- 2011-05-13
- Age Of Company 2011-05-13 13 years
- SIC/NACE
- 47640
Ownership
- Beneficial Owners
- Mr James Lee Heath
- Mr Neill Farquharson Coventry
Jurisdiction Particularities
- Additional Status Details
- Liquidation
- Previous Names
- ROKCRUZ LTD
- Filing of Accounts
- Due Date: 2019-02-28
- Last Date: 2017-05-31
- Last Return Made Up To:
- 2012-05-13
- Annual Return
- Due Date: 2019-05-27
- Last Date: 2018-05-13
-
UBYK LTD Company Description
- UBYK LTD is a ltd registered in United Kingdom with the Company reg no 07633141. Its current trading status is "live". It was registered 2011-05-13. It was previously called ROKCRUZ LTD. It has declared SIC or NACE codes as "47640". It has 3 directors The latest annual return was filed up to 2012-05-13.It can be contacted at Unit 1-3 Hilltop Business Park .
Get UBYK LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Ubyk Ltd - Unit 1-3 Hilltop Business Park, Devizes Road, Salisbury, SP3 4UF, United Kingdom
- 2011-05-13
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for UBYK LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
liquidation-voluntary-creditors-return-of-final-meeting (2024-01-30) - LIQ14
keyboard_arrow_right 2023
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2023-03-07) - LIQ03
keyboard_arrow_right 2022
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2022-03-08) - LIQ03
keyboard_arrow_right 2021
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-03-08) - LIQ03
keyboard_arrow_right 2020
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-08-11) - LIQ03
keyboard_arrow_right 2019
-
change-registered-office-address-company-with-date-old-address-new-address (2019-01-28) - AD01
-
liquidation-voluntary-statement-of-affairs (2019-01-21) - LIQ02
-
liquidation-voluntary-appointment-of-liquidator (2019-01-21) - 600
-
resolution (2019-01-21) - RESOLUTIONS
-
liquidation-disclaimer-notice (2019-04-25) - NDISC
-
liquidation-disclaimer-notice (2019-04-26) - NDISC
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-05-25) - CS01
-
appoint-person-director-company-with-name-date (2018-05-24) - AP01
-
capital-allotment-shares (2018-01-08) - SH01
-
accounts-with-accounts-type-total-exemption-full (2018-01-08) - AA
keyboard_arrow_right 2017
-
mortgage-satisfy-charge-full (2017-10-25) - MR04
-
resolution (2017-12-15) - RESOLUTIONS
-
memorandum-articles (2017-12-11) - MA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-09-21) - MR01
-
confirmation-statement-with-updates (2017-05-18) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-01-19) - AA
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-06-05) - AR01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-05-18) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-08-26) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-08-06) - MR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-02-04) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-05-16) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-09-15) - AA
keyboard_arrow_right 2013
-
legacy (2013-06-22) - MG01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-05-23) - AR01
-
appoint-person-director-company-with-name (2013-02-28) - AP01
-
accounts-with-accounts-type-total-exemption-small (2013-02-01) - AA
-
change-registered-office-address-company-with-date-old-address (2013-09-16) - AD01
keyboard_arrow_right 2012
-
change-registered-office-address-company-with-date-old-address (2012-08-10) - AD01
-
appoint-person-director-company-with-name (2012-01-10) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-05-23) - AR01
-
termination-director-company-with-name (2012-12-21) - TM01
-
change-registered-office-address-company-with-date-old-address (2012-12-21) - AD01
keyboard_arrow_right 2011
-
certificate-change-of-name-company (2011-09-26) - CERTNM
-
change-registered-office-address-company-with-date-old-address (2011-09-26) - AD01
-
appoint-person-director-company-with-name (2011-09-26) - AP01
-
termination-director-company-with-name (2011-07-28) - TM01
-
incorporation-company (2011-05-13) - NEWINC
-
termination-director-company-with-name (2011-12-14) - TM01