- Company Overview for UPSTREAM RESOURCING LTD (05119550)
- Filing history for UPSTREAM RESOURCING LTD (05119550)
- People for UPSTREAM RESOURCING LTD (05119550)
- Insolvency for UPSTREAM RESOURCING LTD (05119550)
- More for UPSTREAM RESOURCING LTD (05119550)
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) |
---|---|---|---|
28 Dec 2023 | AD01 | Registered office address changed from Flat B 1 Taybridge Road London SW11 5PR England to 3 Field Court Gray's Inn London WC1R 5EF on 28 December 2023 | |
28 Dec 2023 | 600 | Appointment of a voluntary liquidator | |
28 Dec 2023 | RESOLUTIONS |
Resolutions
|
|
28 Dec 2023 | LIQ02 | Statement of affairs | |
28 Sep 2023 | AA | Micro company accounts made up to 30 April 2022 | |
28 Sep 2023 | CS01 | Confirmation statement made on 5 May 2023 with no updates | |
14 Sep 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Sep 2022 | AD01 | Registered office address changed from Unit F7 Battersea Studios Silverthorne Road Battersea London SW8 3HE to Flat B 1 Taybridge Road London SW11 5PR on 13 September 2022 | |
13 Sep 2022 | CS01 | Confirmation statement made on 5 May 2022 with no updates | |
09 Aug 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
26 Jul 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 May 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
11 May 2021 | CS01 | Confirmation statement made on 5 May 2021 with no updates | |
30 Apr 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
14 May 2020 | CS01 | Confirmation statement made on 5 May 2020 with no updates | |
31 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
16 May 2019 | CS01 | Confirmation statement made on 5 May 2019 with no updates | |
08 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
18 Jun 2018 | CS01 | Confirmation statement made on 5 May 2018 with no updates | |
09 May 2018 | PSC04 | Change of details for Mr Fergal Nolan as a person with significant control on 8 November 2017 | |
09 May 2018 | CH01 | Director's details changed for Mr Fergal Nolan on 8 November 2017 | |
20 Feb 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
20 Feb 2018 | AAMD | Amended total exemption small company accounts made up to 30 April 2016 | |
15 Jun 2017 | CS01 | Confirmation statement made on 5 May 2017 with updates | |
04 May 2017 | CH01 | Director's details changed for Fergal Nolan on 5 May 2016 |