- Company Overview for UPRISE MARKETING LIMITED (08087081)
- Filing history for UPRISE MARKETING LIMITED (08087081)
- People for UPRISE MARKETING LIMITED (08087081)
- Charges for UPRISE MARKETING LIMITED (08087081)
- Insolvency for UPRISE MARKETING LIMITED (08087081)
- More for UPRISE MARKETING LIMITED (08087081)
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) |
---|---|---|---|
04 Dec 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Sep 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
28 May 2024 | AD01 | Registered office address changed from 1st Floor North Anchor Court Keen Road Cardiff CF24 5JW to Ground Floor, 16 Columbus Walk Brigantine Place Cardiff CF10 4BY on 28 May 2024 | |
30 Nov 2023 | LIQ03 | Liquidators' statement of receipts and payments to 28 September 2023 | |
11 Jul 2023 | AD01 | Registered office address changed from 1st Floor North Anchor Court Keen Road Cardiff CF32 5JW to 1st Floor North Anchor Court Keen Road Cardiff CF24 5JW on 11 July 2023 | |
13 Oct 2022 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
10 Oct 2022 | AD01 | Registered office address changed from 10 Drake Walk, Brigantine Place Cardiff CF10 4AN Wales to 1st Floor North Anchor Court Keen Road Cardiff CF32 5JW on 10 October 2022 | |
10 Oct 2022 | 600 | Appointment of a voluntary liquidator | |
10 Oct 2022 | RESOLUTIONS |
Resolutions
|
|
10 Oct 2022 | LIQ02 | Statement of affairs | |
27 Jul 2022 | MR01 | Registration of charge 080870810004, created on 25 July 2022 | |
22 Jun 2022 | MR01 | Registration of charge 080870810003, created on 20 June 2022 | |
02 Dec 2021 | AA | Total exemption full accounts made up to 30 April 2021 | |
13 Sep 2021 | CS01 | Confirmation statement made on 10 September 2021 with no updates | |
13 Sep 2021 | TM01 | Termination of appointment of Gareth Rees Jones as a director on 6 September 2021 | |
13 Sep 2021 | TM01 | Termination of appointment of Paul Leonard Crook as a director on 6 September 2021 | |
12 Nov 2020 | CS01 | Confirmation statement made on 10 September 2020 with no updates | |
11 Sep 2020 | AA | Total exemption full accounts made up to 30 April 2020 | |
29 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
01 May 2020 | AA01 | Previous accounting period shortened from 30 September 2020 to 30 April 2020 | |
24 Apr 2020 | AP01 | Appointment of Mr Daniel Peter O'toole as a director on 23 April 2020 | |
24 Apr 2020 | TM01 | Termination of appointment of Daniel Peter O'toole as a director on 22 April 2020 | |
10 Sep 2019 | CS01 | Confirmation statement made on 10 September 2019 with updates | |
10 Sep 2019 | AP01 | Appointment of Mr Connah John O'toole as a director on 30 August 2019 | |
10 Sep 2019 | AP01 | Appointment of Mr Daniel Peter O'toole as a director on 30 August 2019 |