Advanced company searchLink opens in new window

UPPCAST LIMITED

Company number 07593943

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)
28 Oct 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Jul 2014 GAZ1(A) First Gazette notice for voluntary strike-off
11 Jul 2014 TM01 Termination of appointment of Marco Petraroia as a director
04 Jul 2014 DS01 Application to strike the company off the register
02 May 2014 AR01 Annual return made up to 6 April 2014 with full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
09 May 2013 AA Accounts for a dormant company made up to 30 April 2013
30 Apr 2013 AR01 Annual return made up to 6 April 2013 with full list of shareholders
30 Apr 2013 AD02 Register inspection address has been changed
04 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
10 Jul 2012 SH06 Cancellation of shares. Statement of capital on 10 July 2012
  • GBP 100
26 Jun 2012 AD01 Registered office address changed from 2 Old Bath Road Newbury Berks RG14 1QL United Kingdom on 26 June 2012
06 Jun 2012 TM01 Termination of appointment of Christopher Higgins as a director
21 May 2012 AR01 Annual return made up to 6 April 2012 with full list of shareholders
09 Aug 2011 CH01 Director's details changed for Cena Cena on 13 May 2011
08 Aug 2011 CH01 Director's details changed for Cena Lavdim on 13 May 2011
17 May 2011 AP01 Appointment of Marco Petraroia as a director
17 May 2011 AP01 Appointment of Cena Lavdim as a director
06 Apr 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)