- Company Overview for UPPER ALLEY LIMITED (08417843)
- Filing history for UPPER ALLEY LIMITED (08417843)
- People for UPPER ALLEY LIMITED (08417843)
- Charges for UPPER ALLEY LIMITED (08417843)
- More for UPPER ALLEY LIMITED (08417843)
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 Nov 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Aug 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Aug 2020 | DS01 | Application to strike the company off the register | |
28 Jul 2020 | AA | Micro company accounts made up to 25 February 2020 | |
04 Mar 2020 | CS01 | Confirmation statement made on 25 February 2020 with updates | |
17 Oct 2019 | AA | Total exemption full accounts made up to 25 February 2019 | |
25 Apr 2019 | CS01 | Confirmation statement made on 25 February 2019 with no updates | |
11 Oct 2018 | MR04 | Satisfaction of charge 084178430002 in full | |
13 Jul 2018 | AA | Total exemption full accounts made up to 25 February 2018 | |
19 May 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
18 May 2018 | CS01 | Confirmation statement made on 25 February 2018 with no updates | |
15 May 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Feb 2018 | AA | Total exemption full accounts made up to 26 February 2017 | |
24 Nov 2017 | AA01 | Previous accounting period shortened from 26 February 2017 to 25 February 2017 | |
03 Jun 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Jun 2017 | CS01 | Confirmation statement made on 25 February 2017 with updates | |
23 May 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Feb 2017 | AA | Total exemption full accounts made up to 26 February 2016 | |
25 Nov 2016 | AA01 | Previous accounting period shortened from 27 February 2016 to 26 February 2016 | |
04 Apr 2016 | AR01 |
Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-04-04
|
|
04 Apr 2016 | CH01 | Director's details changed for Mr Rizwan Patel on 1 September 2015 | |
04 Feb 2016 | AA | Total exemption small company accounts made up to 27 February 2015 | |
27 Nov 2015 | AA01 | Previous accounting period shortened from 28 February 2015 to 27 February 2015 | |
07 Apr 2015 | AD01 | Registered office address changed from Wycliffe House 245-247 Cranbrook Road Ilford IG1 4TD to C/O Mebs Patel Gabrielle House 332-336 Perth Road Ilford Essex IG2 6FF on 7 April 2015 | |
24 Mar 2015 | AR01 |
Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-03-24
|