Advanced company searchLink opens in new window

UPAS (SUSSEX) LTD

Company number 06763081

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)
27 Dec 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Oct 2016 GAZ1(A) First Gazette notice for voluntary strike-off
04 Oct 2016 DS01 Application to strike the company off the register
13 Dec 2015 AR01 Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-13
  • GBP 200
30 Sep 2015 AA Micro company accounts made up to 31 December 2014
30 Dec 2014 AR01 Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2014-12-30
  • GBP 200
30 Sep 2014 AA Micro company accounts made up to 31 December 2013
31 Dec 2013 AR01 Annual return made up to 2 December 2013 with full list of shareholders
Statement of capital on 2013-12-31
  • GBP 200
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
31 Dec 2012 AR01 Annual return made up to 2 December 2012 with full list of shareholders
30 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
31 Dec 2011 AR01 Annual return made up to 2 December 2011 with full list of shareholders
13 Oct 2011 AD01 Registered office address changed from 58 Torton Hill Road Arundel West Sussex BN18 9HH United Kingdom on 13 October 2011
05 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
23 Dec 2010 AR01 Annual return made up to 2 December 2010 with full list of shareholders
12 Jul 2010 AA Total exemption small company accounts made up to 31 December 2009
10 Dec 2009 AR01 Annual return made up to 2 December 2009 with full list of shareholders
10 Dec 2009 CH01 Director's details changed for Mr Richard Anthony Casterton Smelt on 1 December 2009
10 Dec 2009 CH01 Director's details changed for Miss Karen Alex Mason on 1 December 2009
01 Apr 2009 288b Appointment terminated director john gimson
23 Dec 2008 288a Director appointed miss karen alex mason
23 Dec 2008 288a Director appointed mr richard anthony casterton smelt
23 Dec 2008 88(2) Ad 03/12/08\gbp si 200@1=200\gbp ic 201/401\
19 Dec 2008 88(2) Ad 03/12/08\gbp si 200@1=200\gbp ic 1/201\
02 Dec 2008 NEWINC Incorporation