- Company Overview for UPPER DECK LTD (06911714)
- Filing history for UPPER DECK LTD (06911714)
- People for UPPER DECK LTD (06911714)
- Charges for UPPER DECK LTD (06911714)
- More for UPPER DECK LTD (06911714)
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
|
|
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
|
|
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 |