UBON CANARY LIMITED
Status | DISSOLVED |
Company No. | 03820820 |
Category | Private Limited Company |
Incorporated | 02 Aug 1999 |
Age | 24 years, 11 months, 4 days |
Jurisdiction | England Wales |
Dissolution | 18 Mar 2011 |
Years | 13 years, 3 months, 19 days |
SUMMARY
UBON CANARY LIMITED is an dissolved private limited company with number 03820820. It was incorporated 24 years, 11 months, 4 days ago, on 02 August 1999 and it was dissolved 13 years, 3 months, 19 days ago, on 18 March 2011. The company address is BEGBIES TRAYNOR BEGBIES TRAYNOR, London, EC3V 3BT.
Company Fillings
Liquidation court order miscellaneous
Date: 19 Jul 2011
Category: Insolvency
Sub Category: Court-order
Type: LIQ MISC OC
Description: Court order INSOLVENCY:MISCELLANEOUS:-Petition to wind up dismissed. 18/03/2011.
Documents
Liquidation court order miscellaneous
Date: 24 Mar 2011
Category: Insolvency
Sub Category: Court-order
Type: LIQ MISC OC
Description: Court order INSOLVENCY:MISCELLANEOUS:-Order by Court to defer dissolution until adjourned court hearing to be reheard
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 14 Dec 2010
Action Date: 08 Dec 2010
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2010-12-08
Documents
Liquidation voluntary creditors return of final meeting
Date: 14 Dec 2010
Category: Insolvency
Sub Category: Voluntary
Type: 4.72
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 21 Sep 2010
Action Date: 08 Sep 2010
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2010-09-08
Documents
Legacy
Date: 22 Sep 2009
Category: Address
Type: 287
Description: Registered office changed on 22/09/2009 from, como house 3 f, 15 wrights lane, london, W8 5SL
Documents
Liquidation voluntary statement of affairs with form attached
Date: 22 Sep 2009
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Form attached: 4.19
Documents
Resolution
Date: 22 Sep 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary appointment of liquidator
Date: 22 Sep 2009
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Legacy
Date: 11 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 02/08/09; full list of members
Documents
Legacy
Date: 24 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 02/08/08; full list of members
Documents
Accounts with accounts type full
Date: 01 Nov 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Accounts with accounts type full
Date: 07 Nov 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 24 Aug 2007
Category: Annual-return
Type: 363s
Description: Return made up to 02/08/07; no change of members
Documents
Legacy
Date: 10 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 02/08/06; full list of members
Documents
Accounts with accounts type full
Date: 05 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 06 Sep 2006
Category: Address
Type: 287
Description: Registered office changed on 06/09/06 from: 3RD floor pemberton house, 15 wrights lane, london, W8 5SL
Documents
Accounts with accounts type full
Date: 09 Nov 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 05 Oct 2005
Category: Address
Type: 287
Description: Registered office changed on 05/10/05 from: 2ND floor pemberton house, 15 wrights lane, london, W8 5SL
Documents
Legacy
Date: 12 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 02/08/05; full list of members
Documents
Accounts with accounts type full
Date: 01 Nov 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 09 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 02/08/04; full list of members
Documents
Accounts with accounts type full
Date: 04 Nov 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 26 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 02/08/03; full list of members
Documents
Accounts with accounts type full
Date: 04 Nov 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 10 Aug 2002
Category: Annual-return
Type: 363s
Description: Return made up to 02/08/02; full list of members
Documents
Accounts with accounts type full
Date: 03 Nov 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 20 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 02/08/01; full list of members
Documents
Legacy
Date: 20 Apr 2001
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Certificate change of name company
Date: 20 Nov 2000
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed ubon by nobuyuki matsuhisa limit ed\certificate issued on 21/11/00
Documents
Legacy
Date: 13 Nov 2000
Category: Address
Type: 287
Description: Registered office changed on 13/11/00 from: 5 chancery lane clifford's inn london EC4A 1BU
Documents
Legacy
Date: 13 Nov 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Nov 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 13 Nov 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Nov 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Nov 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Certificate change of name company
Date: 10 Nov 2000
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed nobu canary LIMITED\certificate issued on 13/11/00
Documents
Legacy
Date: 27 Sep 2000
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/08/00 to 31/12/00
Documents
Legacy
Date: 11 Sep 2000
Category: Annual-return
Type: 363s
Description: Return made up to 02/08/00; full list of members
Documents
Legacy
Date: 30 Aug 2000
Category: Address
Type: 353
Description: Location of register of members
Documents
Resolution
Date: 03 Dec 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 03 Dec 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 03 Dec 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Certificate change of name company
Date: 13 Aug 1999
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed burginhall 1111 LIMITED\certificate issued on 16/08/99
Documents
Some Companies
4 IMPERIAL PLACE,BOREHAMWOOD,WD6 1JN
Number: | 03883868 |
Status: | ACTIVE |
Category: | Public Limited Company |
1 BLYTHE ROAD,,W14 0HG
Number: | 02951448 |
Status: | ACTIVE |
Category: | Private Limited Company |
ASH GROVE,LINCOLN,LN6 8DU
Number: | 07534695 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
PLAZA 9 KD TOWER,HEMEL HEMPSTEAD,HP1 1FW
Number: | 10848714 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 2,LONDON,SW9 7TB
Number: | 09717166 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE SPECIAL TREATS PRODUCTION COMPANY LIMITED
LOWER GROUND FLOOR GRAFTON HOUSE,LONDON,W1F 9HR
Number: | 02144909 |
Status: | ACTIVE |
Category: | Private Limited Company |