- Company Overview for UPLAN BUILDING SOLUTIONS LIMITED (10913171)
- Filing history for UPLAN BUILDING SOLUTIONS LIMITED (10913171)
- People for UPLAN BUILDING SOLUTIONS LIMITED (10913171)
- More for UPLAN BUILDING SOLUTIONS LIMITED (10913171)
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
|
|
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
|
|
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
Statement of capital on 2017-08-14
|