Advanced company searchLink opens in new window

UPLAN BUILDING SOLUTIONS LIMITED

Company number 10913171

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)
26 Jan 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
11 Jun 2020 AD01 Registered office address changed from 68 Cannon Hill Lane London SW20 9ET England to 1 Northumberland Avenue London WC2N 5BW on 11 June 2020
27 Dec 2019 TM01 Termination of appointment of Gavin Wai Keung Fung as a director on 27 December 2019
27 Dec 2019 AD01 Registered office address changed from Brownlow Court Flat 16, Brownlow Court Brownlow Road London N11 2BH England to 68 Cannon Hill Lane London SW20 9ET on 27 December 2019
18 Nov 2019 AD01 Registered office address changed from 68 Cannon Hill Lane London SW20 9ET England to Brownlow Court Flat 16, Brownlow Court Brownlow Road London N11 2BH on 18 November 2019
16 Nov 2019 SH01 Statement of capital following an allotment of shares on 16 November 2019
  • GBP 1
16 Nov 2019 TM01 Termination of appointment of Horizons Properties and Investment Limited as a director on 16 November 2019
16 Nov 2019 PSC07 Cessation of Kam Fai Tai as a person with significant control on 16 November 2019
14 Sep 2019 CH01 Director's details changed for Mr Gavin Wai Keung Fung on 14 September 2019
14 Sep 2019 PSC01 Notification of Gavin Wai Keung Fung as a person with significant control on 14 September 2019
14 Sep 2019 AP01 Appointment of Mr Gavin Wai Keung Fung as a director on 14 September 2019
14 Sep 2019 CS01 Confirmation statement made on 13 August 2019 with no updates
24 Jul 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-07-23
21 Jun 2019 AA Micro company accounts made up to 31 August 2018
17 Nov 2018 PSC01 Notification of Kam Fai Tai as a person with significant control on 1 September 2018
05 Oct 2018 CS01 Confirmation statement made on 13 August 2018 with updates
05 Oct 2018 AD01 Registered office address changed from 152 City Road Kemp House London EC1V 2NX United Kingdom to 68 Cannon Hill Lane London SW20 9ET on 5 October 2018
09 Jul 2018 TM01 Termination of appointment of Yingni Lu as a director on 9 July 2018
09 Jul 2018 TM01 Termination of appointment of Yingni Lu as a director on 9 July 2018
09 Jul 2018 PSC07 Cessation of Yingni Lu as a person with significant control on 9 July 2018
18 Oct 2017 AP02 Appointment of Horizons Properties and Investment Limited as a director on 18 October 2017
14 Aug 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-08-14
  • GBP 50