Advanced company searchLink opens in new window

UPTIME 365 LIMITED

Company number 04602933

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)
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
  • RES10 ‐ Resolution of allotment of securities
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
  • RES04 ‐ Resolution of increasing authorised share capital