Advanced company searchLink opens in new window

UPPERCREST LIMITED

Company number 08910394

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)
05 Dec 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Apr 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
02 Dec 2021 DISS40 Compulsory strike-off action has been discontinued
01 Dec 2021 CS01 Confirmation statement made on 25 February 2021 with no updates
18 Jun 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
11 May 2021 GAZ1 First Gazette notice for compulsory strike-off
04 Feb 2021 AD01 Registered office address changed from , 3 Claridge House 32 Davies Street, Mayfair, London, W1K 4nd to 4 Cavendish Square London W1G 0PG on 4 February 2021
19 Jun 2020 CS01 Confirmation statement made on 25 February 2020 with no updates
20 Dec 2019 AA Micro company accounts made up to 28 February 2019
10 Oct 2019 CS01 Confirmation statement made on 25 February 2019 with no updates
10 Oct 2019 RT01 Administrative restoration application
30 Jul 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
14 May 2019 GAZ1 First Gazette notice for compulsory strike-off
27 Feb 2019 TM02 Termination of appointment of William James Ritchie as a secretary on 19 February 2019
04 Dec 2018 AA Micro company accounts made up to 28 February 2018
29 Mar 2018 CS01 Confirmation statement made on 25 February 2018 with no updates
11 Dec 2017 AA Micro company accounts made up to 28 February 2017
18 Apr 2017 CS01 Confirmation statement made on 25 February 2017 with updates
18 Apr 2017 SH01 Statement of capital following an allotment of shares on 1 March 2016
  • GBP 205,000
30 Nov 2016 AA Micro company accounts made up to 29 February 2016
14 Apr 2016 AR01 Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 5
01 Dec 2015 AA Total exemption small company accounts made up to 28 February 2015
17 Nov 2015 AP02 Appointment of Iuk (Corporate Services) Limited as a director on 15 October 2015
02 Oct 2015 TM01 Termination of appointment of Andrew Moray Smith as a director on 2 October 2015