Advanced company searchLink opens in new window

UPP (RNCM) HOLDINGS LIMITED

Company number 03873779

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Nov 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Aug 2018 GAZ1(A) First Gazette notice for voluntary strike-off
18 Aug 2018 DS01 Application to strike the company off the register
29 May 2018 AA Micro company accounts made up to 31 August 2017
22 Dec 2017 CS01 Confirmation statement made on 19 December 2017 with updates
17 May 2017 AA Micro company accounts made up to 31 August 2016
21 Dec 2016 CS01 Confirmation statement made on 19 December 2016 with updates
14 Mar 2016 AA Group of companies' accounts made up to 31 August 2015
23 Dec 2015 AR01 Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 1
21 May 2015 AA Group of companies' accounts made up to 31 August 2014
22 Dec 2014 AR01 Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1
14 May 2014 AA Total exemption full accounts made up to 31 August 2013
24 Dec 2013 AR01 Annual return made up to 19 December 2013 with full list of shareholders
Statement of capital on 2013-12-24
  • GBP 1
04 Jun 2013 AA Total exemption full accounts made up to 31 August 2012
02 Jan 2013 AR01 Annual return made up to 19 December 2012 with full list of shareholders
02 Jan 2013 CH01 Director's details changed for Mr Sean O'shea on 1 December 2012
02 Jan 2013 CH01 Director's details changed for Mr Julian Christopher William Benkel on 1 December 2012
02 Jan 2013 CH03 Secretary's details changed for Mr Julian Christopher William Benkel on 1 December 2012
14 Feb 2012 AA Total exemption small company accounts made up to 31 August 2011
20 Jan 2012 AR01 Annual return made up to 19 December 2011 with full list of shareholders
03 Nov 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
03 Nov 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
17 Mar 2011 AD01 Registered office address changed from Fourth Floor Weston House 246 High Holborn London WC1V 7EX on 17 March 2011
14 Jan 2011 AR01 Annual return made up to 19 December 2010 with full list of shareholders
25 Nov 2010 AA Group of companies' accounts made up to 31 August 2010