Advanced company searchLink opens in new window

UBERPORTAL SERVICES LTD

Company number 10146203

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)
21 Feb 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
18 Oct 2022 TM01 Termination of appointment of Perry Butler as a director on 18 October 2022
18 Oct 2022 TM01 Termination of appointment of Simon Leslie Peach as a director on 18 October 2022
11 Oct 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Sep 2022 AD01 Registered office address changed from C/O Peach Accountancy Limited the Lady Griddlebone Hart's Boatyard Portsmouth Road Surbiton Surrey KT6 4HJ England to The Lady Griddlebone Eyot House D'oyly Carte Island Weybridge Surrey KT13 8LU on 29 September 2022
06 Sep 2022 GAZ1 First Gazette notice for compulsory strike-off
31 Mar 2022 AA Micro company accounts made up to 30 June 2021
28 Oct 2021 AA Micro company accounts made up to 30 June 2020
30 Jul 2021 CS01 Confirmation statement made on 21 June 2021 with no updates
30 Jun 2020 AA Micro company accounts made up to 30 June 2019
25 Jun 2020 CS01 Confirmation statement made on 21 June 2020 with no updates
09 Jul 2019 CS01 Confirmation statement made on 21 June 2019 with no updates
30 Apr 2019 AA Micro company accounts made up to 30 June 2018
11 Dec 2018 CS01 Confirmation statement made on 21 June 2018 with updates
08 May 2018 CS01 Confirmation statement made on 25 April 2018 with no updates
26 Jan 2018 AA Micro company accounts made up to 30 June 2017
07 May 2017 CS01 Confirmation statement made on 25 April 2017 with updates
15 Feb 2017 AA01 Current accounting period extended from 30 April 2017 to 30 June 2017
07 Oct 2016 RPCH01 Correction of a Director's date of birth incorrectly stated on incorporation / perry butler
18 Aug 2016 AD01 Registered office address changed from 24 Lancaster Road London W11 1QP England to C/O Peach Accountancy Limited the Lady Griddlebone Hart's Boatyard Portsmouth Road Surbiton Surrey KT6 4HJ on 18 August 2016
16 Aug 2016 CH01 Director's details changed for Perry Butler on 16 August 2016
16 Aug 2016 AP01 Appointment of Mr Simon Leslie Peach as a director on 16 August 2016
27 May 2016 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 24 Lancaster Road London W11 1QP on 27 May 2016
27 May 2016 CH01 Director's details changed for Perry Butler on 27 May 2016
26 Apr 2016 NEWINC Incorporation
Statement of capital on 2016-04-26
  • GBP 10
  • ANNOTATION Part Rectified The directors Date of Birth was removed from the public register on 07/10/2016 as it was factually inaccurate or derived from something factually inaccurate