Advanced company searchLink opens in new window

UPPER DECK LTD

Company number 06911714

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 May 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Feb 2014 GAZ1(A) First Gazette notice for voluntary strike-off
30 Jan 2014 DS01 Application to strike the company off the register
31 May 2013 AR01 Annual return made up to 20 May 2013 with full list of shareholders
Statement of capital on 2013-05-31
  • GBP 100
27 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
29 Jun 2012 AR01 Annual return made up to 20 May 2012 with full list of shareholders
29 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
01 Jun 2011 AR01 Annual return made up to 20 May 2011 with full list of shareholders
09 May 2011 TM01 Termination of appointment of Charlotte Cantillon as a director
10 Feb 2011 AA Accounts for a dormant company made up to 31 May 2010
08 Oct 2010 SH01 Statement of capital following an allotment of shares on 21 May 2010
  • GBP 100
08 Oct 2010 AP01 Appointment of Kenneth Patrick Roache as a director
03 Aug 2010 AR01 Annual return made up to 20 May 2010 with full list of shareholders
20 May 2010 MG01 Particulars of a mortgage or charge / charge no: 1
03 Dec 2009 AD01 Registered office address changed from 24 Gray`S Inn Road London WC1X 8HP United Kingdom on 3 December 2009
11 Aug 2009 288b Appointment terminated secretary david vallance
11 Aug 2009 288b Appointment terminated director lee galloway
11 Aug 2009 288a Director appointed charlotte cantillon
20 May 2009 NEWINC Incorporation