Advanced company searchLink opens in new window

UPLIFT PROPERTY MANAGEMENT LIMITED

Company number 09481220

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)
04 Apr 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Jan 2023 GAZ1(A) First Gazette notice for voluntary strike-off
10 Jan 2023 DS01 Application to strike the company off the register
20 Apr 2022 CS01 Confirmation statement made on 10 March 2022 with no updates
27 Jan 2022 AA Micro company accounts made up to 30 April 2021
29 Apr 2021 AA Micro company accounts made up to 30 April 2020
25 Mar 2021 CS01 Confirmation statement made on 10 March 2021 with no updates
25 Mar 2020 CS01 Confirmation statement made on 10 March 2020 with no updates
28 Jan 2020 AA Micro company accounts made up to 30 April 2019
25 Mar 2019 CS01 Confirmation statement made on 10 March 2019 with no updates
29 Jan 2019 AA Micro company accounts made up to 30 April 2018
14 Aug 2018 DISS40 Compulsory strike-off action has been discontinued
12 Aug 2018 AA Micro company accounts made up to 30 April 2017
03 Aug 2018 AD01 Registered office address changed from 4th Floor 22 Uxbridge Road Ealing London W5 2RJ England to Scots House Scots Lane Salisbury Wiltshire SP1 3TR on 3 August 2018
03 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off
27 Mar 2018 CS01 Confirmation statement made on 10 March 2018 with no updates
21 Mar 2018 TM01 Termination of appointment of Shahin Sabet as a director on 20 March 2018
21 Mar 2018 TM01 Termination of appointment of Karmjit Singh Sagar as a director on 20 March 2018
31 Jan 2018 AA01 Previous accounting period shortened from 30 April 2017 to 29 April 2017
08 Aug 2017 AD01 Registered office address changed from 4th Floor 22 Uxbridge Road Ealing London W5 2RJ England to 4th Floor 22 Uxbridge Road Ealing London W5 2RJ on 8 August 2017
08 Aug 2017 AD01 Registered office address changed from 20 New Broadway Ealing London W5 2XA to 4th Floor 22 Uxbridge Road Ealing London W5 2RJ on 8 August 2017
04 May 2017 CS01 Confirmation statement made on 10 March 2017 with updates
10 Dec 2016 AA Total exemption small company accounts made up to 30 April 2016
30 Sep 2016 TM01 Termination of appointment of Justin Gareth Walters as a director on 26 September 2016
11 Mar 2016 AR01 Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 1