Advanced company searchLink opens in new window

UPC LTD.

Company number 07029719

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)
03 Sep 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
21 May 2013 GAZ1 First Gazette notice for compulsory strike-off
15 Nov 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Oct 2012 GAZ1 First Gazette notice for compulsory strike-off
27 Jun 2012 TM01 Termination of appointment of Shakeel Khan as a director on 27 June 2012
27 Jun 2012 AP01 Appointment of Zohaib Baig as a director on 27 June 2012
27 Jun 2012 AD01 Registered office address changed from 21 Overt Street Rochdale Lancashire England on 27 June 2012
25 Apr 2012 TM01 Termination of appointment of Massud Sadiq as a director on 25 April 2012
25 Apr 2012 AP01 Appointment of Mr Shakeel Khan as a director on 25 April 2012
25 Apr 2012 AD01 Registered office address changed from 40 Tweedale Street Rochdale Lancashire OL11 1HH on 25 April 2012
15 Nov 2011 TM02 Termination of appointment of Massud Sadiq as a secretary on 15 November 2011
15 Nov 2011 TM01 Termination of appointment of Ayesha Saleha Sadiq as a director on 15 November 2011
15 Nov 2011 AP01 Appointment of Mr Massud Sadiq as a director on 15 November 2011
27 Sep 2011 AR01 Annual return made up to 25 September 2011 with full list of shareholders
Statement of capital on 2011-09-27
  • GBP 100
26 Sep 2011 AP01 Appointment of Mrs Ayesha Saleha Sadiq as a director on 26 September 2011
26 Sep 2011 AP03 Appointment of Mr Massud Sadiq as a secretary on 26 September 2011
26 Sep 2011 TM01 Termination of appointment of Massud Sadiq as a director on 26 September 2011
15 Aug 2011 AA Accounts for a dormant company made up to 30 September 2010
09 Dec 2010 AR01 Annual return made up to 25 September 2010 with full list of shareholders
09 Dec 2010 TM01 Termination of appointment of Tariq Mahmood as a director
09 Dec 2010 AP01 Appointment of Mr Massud Sadiq as a director
09 Dec 2010 TM02 Termination of appointment of Khurram Shezad as a secretary
13 May 2010 CERTNM Company name changed t m traders LIMITED\certificate issued on 13/05/10
  • RES15 ‐ Change company name resolution on 2010-05-10
13 May 2010 CONNOT Change of name notice
31 Dec 2009 AD01 Registered office address changed from Unit G2 Japanese Business Centre Dell Road Rochdale Lancashire OL12 6BZ on 31 December 2009