- Company Overview for UPTIME 365 LIMITED (04602933)
- Filing history for UPTIME 365 LIMITED (04602933)
- People for UPTIME 365 LIMITED (04602933)
- More for UPTIME 365 LIMITED (04602933)
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) |
---|---|---|---|
07 Sep 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
25 May 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Nov 2009 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
27 Oct 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jul 2009 | 288b | Appointment Terminated Director donald pinghbeck | |
15 Apr 2009 | 287 | Registered office changed on 15/04/2009 from fabriam centre atmel way middle engine lane newcastle upon tyne tyne and wear NE28 9NZ | |
15 Apr 2009 | 288c | Director's Change of Particulars / philip aranzulla / 08/04/2009 / HouseName/Number was: , now: 101; Street was: 18 cotherstone close, now: croydon road; Area was: , now: fenham; Post Town was: consett, now: newcastle upon tyne; Region was: county durham, now: tyne and wear; Post Code was: DH8 7UE, now: NE4 5LP | |
06 Mar 2009 | AA | Total exemption small company accounts made up to 30 September 2007 | |
26 Feb 2009 | 363a | Return made up to 27/11/08; full list of members | |
25 Feb 2009 | 288b | Appointment Terminated Director tharma tharma lingam | |
25 Feb 2009 | 288b | Appointment Terminated Secretary thevarajah ganesh | |
27 Dec 2007 | 363a | Return made up to 27/11/07; full list of members | |
19 Dec 2007 | 88(3) | Particulars of contract relating to shares | |
19 Dec 2007 | 88(2)R | Ad 30/11/07--------- £ si 123@1=123 £ ic 100/223 | |
10 Dec 2007 | RESOLUTIONS |
Resolutions
|
|
26 Nov 2007 | 287 | Registered office changed on 26/11/07 from: 104 - 110 goswell road clerkenwell london EC1V 7DH | |
26 Nov 2007 | 288b | Secretary resigned;director resigned | |
26 Nov 2007 | 288b | Director resigned | |
26 Nov 2007 | 288a | New secretary appointed | |
26 Nov 2007 | 288a | New director appointed | |
26 Nov 2007 | 288a | New director appointed | |
26 Nov 2007 | 225 | Accounting reference date shortened from 30/11/07 to 30/09/07 | |
07 Nov 2007 | CERTNM | Company name changed ads inbay group LIMITED\certificate issued on 07/11/07 | |
05 Nov 2007 | 123 | Nc inc already adjusted 31/10/07 | |
05 Nov 2007 | RESOLUTIONS |
Resolutions
|