Advanced company searchLink opens in new window

U P LITIGATION LIMITED

Company number 04012631

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)
23 Jul 2019 CS01 Confirmation statement made on 12 June 2018 with no updates
06 Jul 2018 CS01 Confirmation statement made on 12 June 2017 with updates
01 Jul 2013 AR01 Annual return made up to 12 June 2013 with full list of shareholders
Statement of capital on 2013-07-01
  • GBP 499.5
01 Jul 2013 AP03 Appointment of Mr Clive Collins as a secretary
01 Jul 2013 TM02 Termination of appointment of David Lee as a secretary
15 Jan 2013 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2012-09-24
15 Jan 2013 CONNOT Change of name notice
15 Jan 2013 AC92 Restoration by order of the court
09 Dec 2008 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Aug 2008 GAZ1 First Gazette notice for compulsory strike-off
20 Sep 2007 405(2) Receiver ceasing to act
20 Sep 2007 3.6 Receiver's abstract of receipts and payments
13 Sep 2007 287 Registered office changed on 13/09/07 from: 43-45 portman square, london, W1H 6LY
28 Mar 2007 3.6 Receiver's abstract of receipts and payments
21 Mar 2006 3.6 Receiver's abstract of receipts and payments
26 Aug 2005 287 Registered office changed on 26/08/05 from: menzies corporate restructuring, 17-19 foley street, london, W1W 6DW
02 Jun 2005 3.10 Administrative Receiver's report
01 Apr 2005 405(1) Appointment of receiver/manager
29 Mar 2005 288a New secretary appointed
08 Mar 2005 288b Secretary resigned
22 Feb 2005 287 Registered office changed on 22/02/05 from: bermuda house, crown square, first avenue, burton on trent DE14 2TB
16 Jul 2004 AA Accounts for a small company made up to 31 October 2002
16 Jul 2004 225 Accounting reference date shortened from 31/10/03 to 05/04/03
06 Jul 2004 363s Return made up to 12/06/04; full list of members
  • 363(287) ‐ Registered office changed on 06/07/04
27 Sep 2003 395 Particulars of mortgage/charge