Founded in 1998, Shubiz Ltd are based in Newcastle Upon Tyne, it's status at Companies House is "Dissolved". There are 2 directors listed for the organisation in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SCHUMANN, Regina Ilse | 30 September 1998 | 15 January 2003 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
STEPHEN, Bunn | 15 May 1998 | 10 August 1999 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 17 November 2017 | |
LIQ13 - N/A | 17 August 2017 | |
AD01 - Change of registered office address | 12 April 2017 | |
LIQ MISC OC - N/A | 11 April 2017 | |
4.40 - N/A | 11 April 2017 | |
4.68 - Liquidator's statement of receipts and payments | 10 October 2016 | |
MR04 - N/A | 09 March 2016 | |
AD01 - Change of registered office address | 09 October 2015 | |
RESOLUTIONS - N/A | 08 October 2015 | |
4.70 - N/A | 08 October 2015 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 08 October 2015 | |
SH01 - Return of Allotment of shares | 01 September 2015 | |
RESOLUTIONS - N/A | 21 July 2015 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 21 July 2015 | |
SH19 - Statement of capital | 21 July 2015 | |
CAP-SS - N/A | 21 July 2015 | |
RESOLUTIONS - N/A | 15 July 2015 | |
AP01 - Appointment of director | 01 July 2015 | |
AP01 - Appointment of director | 01 July 2015 | |
TM01 - Termination of appointment of director | 01 July 2015 | |
TM01 - Termination of appointment of director | 01 July 2015 | |
AR01 - Annual Return | 24 February 2015 | |
AA - Annual Accounts | 26 September 2014 | |
TM01 - Termination of appointment of director | 11 July 2014 | |
AR01 - Annual Return | 05 March 2014 | |
AA - Annual Accounts | 24 September 2013 | |
AR01 - Annual Return | 20 February 2013 | |
AD01 - Change of registered office address | 09 November 2012 | |
AA - Annual Accounts | 02 October 2012 | |
TM01 - Termination of appointment of director | 05 September 2012 | |
AP01 - Appointment of director | 05 September 2012 | |
AR01 - Annual Return | 20 February 2012 | |
CH01 - Change of particulars for director | 20 February 2012 | |
CH01 - Change of particulars for director | 20 February 2012 | |
AA - Annual Accounts | 27 September 2011 | |
TM01 - Termination of appointment of director | 28 July 2011 | |
AP01 - Appointment of director | 28 July 2011 | |
MG01 - Particulars of a mortgage or charge | 12 July 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 24 June 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 24 June 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 24 June 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 24 June 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 24 June 2011 | |
AR01 - Annual Return | 25 February 2011 | |
RESOLUTIONS - N/A | 03 November 2010 | |
AA - Annual Accounts | 02 October 2010 | |
CH01 - Change of particulars for director | 02 September 2010 | |
AUD - Auditor's letter of resignation | 14 July 2010 | |
AR01 - Annual Return | 24 June 2010 | |
CH01 - Change of particulars for director | 24 June 2010 | |
AA - Annual Accounts | 25 February 2010 | |
CH01 - Change of particulars for director | 18 January 2010 | |
AA01 - Change of accounting reference date | 16 December 2009 | |
CH01 - Change of particulars for director | 22 October 2009 | |
363a - Annual Return | 12 August 2009 | |
287 - Change in situation or address of Registered Office | 01 July 2009 | |
288a - Notice of appointment of directors or secretaries | 08 June 2009 | |
288a - Notice of appointment of directors or secretaries | 08 June 2009 | |
288b - Notice of resignation of directors or secretaries | 18 March 2009 | |
AA - Annual Accounts | 07 July 2008 | |
363a - Annual Return | 11 June 2008 | |
AA - Annual Accounts | 01 November 2007 | |
395 - Particulars of a mortgage or charge | 21 September 2007 | |
363a - Annual Return | 28 June 2007 | |
395 - Particulars of a mortgage or charge | 30 November 2006 | |
AA - Annual Accounts | 20 November 2006 | |
363a - Annual Return | 15 June 2006 | |
AA - Annual Accounts | 30 January 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 August 2005 | |
395 - Particulars of a mortgage or charge | 23 July 2005 | |
395 - Particulars of a mortgage or charge | 19 July 2005 | |
363s - Annual Return | 25 May 2005 | |
288a - Notice of appointment of directors or secretaries | 23 May 2005 | |
288b - Notice of resignation of directors or secretaries | 08 March 2005 | |
395 - Particulars of a mortgage or charge | 26 February 2005 | |
288a - Notice of appointment of directors or secretaries | 21 February 2005 | |
AA - Annual Accounts | 17 January 2005 | |
363s - Annual Return | 11 June 2004 | |
AA - Annual Accounts | 06 January 2004 | |
363s - Annual Return | 12 June 2003 | |
288b - Notice of resignation of directors or secretaries | 31 May 2003 | |
288b - Notice of resignation of directors or secretaries | 31 May 2003 | |
288a - Notice of appointment of directors or secretaries | 31 May 2003 | |
AA - Annual Accounts | 06 February 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 June 2002 | |
363s - Annual Return | 29 May 2002 | |
AA - Annual Accounts | 04 January 2002 | |
RESOLUTIONS - N/A | 09 August 2001 | |
RESOLUTIONS - N/A | 09 August 2001 | |
RESOLUTIONS - N/A | 09 August 2001 | |
363a - Annual Return | 09 August 2001 | |
353 - Register of members | 09 August 2001 | |
AA - Annual Accounts | 07 August 2001 | |
395 - Particulars of a mortgage or charge | 22 January 2001 | |
287 - Change in situation or address of Registered Office | 08 September 2000 | |
363s - Annual Return | 18 May 2000 | |
AA - Annual Accounts | 01 March 2000 | |
225 - Change of Accounting Reference Date | 04 February 2000 | |
287 - Change in situation or address of Registered Office | 25 November 1999 | |
288b - Notice of resignation of directors or secretaries | 25 November 1999 | |
288a - Notice of appointment of directors or secretaries | 25 November 1999 | |
363s - Annual Return | 04 August 1999 | |
288a - Notice of appointment of directors or secretaries | 08 October 1998 | |
287 - Change in situation or address of Registered Office | 24 June 1998 | |
288a - Notice of appointment of directors or secretaries | 27 May 1998 | |
288a - Notice of appointment of directors or secretaries | 27 May 1998 | |
287 - Change in situation or address of Registered Office | 27 May 1998 | |
288b - Notice of resignation of directors or secretaries | 27 May 1998 | |
288b - Notice of resignation of directors or secretaries | 27 May 1998 | |
CERTNM - Change of name certificate | 21 May 1998 | |
NEWINC - New incorporation documents | 11 May 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
Deed of accession | 30 June 2011 | Fully Satisfied |
N/A |
Charge of deposit | 13 September 2007 | Fully Satisfied |
N/A |
Charge of deposit | 17 November 2006 | Fully Satisfied |
N/A |
Fixed and floating charge | 22 July 2005 | Fully Satisfied |
N/A |
Debenture | 11 July 2005 | Fully Satisfied |
N/A |
Rent deposit deed | 22 February 2005 | Fully Satisfied |
N/A |
Debenture | 15 January 2001 | Fully Satisfied |
N/A |