- Company Overview for UDP TECHNOLOGY LIMITED (06128258)
- Filing history for UDP TECHNOLOGY LIMITED (06128258)
- People for UDP TECHNOLOGY LIMITED (06128258)
- More for UDP TECHNOLOGY LIMITED (06128258)
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) |
---|---|---|---|
16 Mar 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Dec 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Dec 2020 | DS01 | Application to strike the company off the register | |
24 Nov 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
14 Sep 2020 | AD01 | Registered office address changed from Unit 3 Marvan House 1, Waldergrave Road Teddington Middlesex TW11 8LZ England to 15 Riverside Court Beaufort Park Way Chepstow Monmouthshire NP16 5UH on 14 September 2020 | |
02 Jul 2020 | CS01 | Confirmation statement made on 26 February 2020 with no updates | |
03 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
12 Jul 2019 | AD01 | Registered office address changed from Unit B Argent Court, Hook Rise South Chessington KT6 7NL England to Unit 3 Marvan House 1, Waldergrave Road Teddington Middlesex TW11 8LZ on 12 July 2019 | |
08 Apr 2019 | CS01 | Confirmation statement made on 26 February 2019 with updates | |
07 Mar 2019 | CH01 | Director's details changed for Mr Kevin George Waterhouse on 15 February 2019 | |
19 Dec 2018 | CH01 | Director's details changed for Jung Keun Ahn on 1 October 2009 | |
11 May 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
02 May 2018 | AP03 | Appointment of Mr Kevin George Waterhouse as a secretary on 1 May 2018 | |
02 May 2018 | TM02 | Termination of appointment of Anita Jaqueline Pat Meek as a secretary on 1 May 2018 | |
20 Mar 2018 | TM01 | Termination of appointment of Benjamin Andrew White as a director on 19 March 2018 | |
07 Mar 2018 | CS01 | Confirmation statement made on 26 February 2018 with no updates | |
23 Oct 2017 | CH01 | Director's details changed for Jung Keun Ahn on 23 October 2017 | |
08 Jun 2017 | AD01 | Registered office address changed from Trident Court 1 Oakcroft Road Chessington KT9 1BD England to Unit B Argent Court, Hook Rise South Chessington KT6 7NL on 8 June 2017 | |
02 May 2017 | TM01 | Termination of appointment of Geoffrey Lawrence Thiel as a director on 30 April 2017 | |
16 Mar 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
09 Mar 2017 | CS01 | Confirmation statement made on 26 February 2017 with updates | |
07 Feb 2017 | CH01 | Director's details changed for Mr Benjamin Andrew White on 7 February 2017 | |
07 Feb 2017 | CH01 | Director's details changed for Mr Kevin George Waterhouse on 7 February 2017 | |
07 Feb 2017 | CH03 | Secretary's details changed for Ms Anita Jaqueline Pat Meek on 7 February 2017 | |
07 Feb 2017 | AD01 | Registered office address changed from Aissela 46 High Street Esher Surrey KT10 9QY to Trident Court 1 Oakcroft Road Chessington KT9 1BD on 7 February 2017 |