Download leads from Nexok and grow your business. Find out more

Ubacool Ltd

Documents

Total Documents18
Total Pages62

Filing History

13 November 2012Final Gazette dissolved via compulsory strike-off
13 November 2012Final Gazette dissolved via compulsory strike-off
31 July 2012First Gazette notice for compulsory strike-off
31 July 2012First Gazette notice for compulsory strike-off
30 March 2012Registered office address changed from C/O Nags Head 541 Hyde Road West Gorton Manchester M12 5NQ United Kingdom on 30 March 2012
30 March 2012Registered office address changed from C/O Nags Head 541 Hyde Road West Gorton Manchester M12 5NQ United Kingdom on 30 March 2012
19 December 2011Appointment of Mr Brian Daniels as a director on 19 December 2011
19 December 2011Registered office address changed from 73a Allerton Road Mossley Hill Liverpool L18 2DA United Kingdom on 19 December 2011
19 December 2011Statement of capital following an allotment of shares on 19 December 2011
  • GBP 99
19 December 2011Statement of capital following an allotment of shares on 19 December 2011
  • GBP 99
19 December 2011Registered office address changed from 73a Allerton Road Mossley Hill Liverpool L18 2DA United Kingdom on 19 December 2011
19 December 2011Appointment of Mr Brian Daniels as a director
12 April 2011Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 12 April 2011
12 April 2011Termination of appointment of Yomtov Jacobs as a director
12 April 2011Termination of appointment of Yomtov Jacobs as a director
12 April 2011Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 12 April 2011
29 March 2011Incorporation
29 March 2011Incorporation
Sign up now to grow your client base. Plans & Pricing