- Company Overview for UPSTREAM MEDICINE LIMITED (11242407)
- Filing history for UPSTREAM MEDICINE LIMITED (11242407)
- People for UPSTREAM MEDICINE LIMITED (11242407)
- More for UPSTREAM MEDICINE LIMITED (11242407)
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 Jul 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Apr 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Apr 2022 | DS01 | Application to strike the company off the register | |
19 Jan 2022 | PSC04 | Change of details for Ms Melanie Ann Soomro as a person with significant control on 13 January 2022 | |
19 Jan 2022 | CH01 | Director's details changed for Ms Melanie Ann Lee Soomro on 13 January 2022 | |
19 Jan 2022 | AD01 | Registered office address changed from 89 Brain Valley Avenue Black Notley Braintree CM77 8LT England to Gemma House Bury Lane Hatfield Peverel Chelmsford Essex CM3 2DG on 19 January 2022 | |
03 Sep 2021 | TM02 | Termination of appointment of Oakley Company Secretarial Services Limited as a secretary on 18 August 2021 | |
03 Sep 2021 | CH01 | Director's details changed for Ms Melanie Ann Soomro on 24 August 2021 | |
01 Sep 2021 | PSC04 | Change of details for Ms Melanie Ann Soomro as a person with significant control on 18 August 2021 | |
01 Sep 2021 | AD01 | Registered office address changed from 15 Colmore Row Birmingham West Midlands B3 2BH England to 89 Brain Valley Avenue Black Notley Braintree CM77 8LT on 1 September 2021 | |
01 Sep 2021 | AA | Micro company accounts made up to 31 March 2021 | |
12 May 2021 | AD01 | Registered office address changed from 8 Caroline Point 62 Caroline Street Jewellery Quarter Birmingham B3 1UF England to 15 Colmore Row Birmingham West Midlands B3 2BH on 12 May 2021 | |
24 Mar 2021 | CS01 | Confirmation statement made on 7 March 2021 with updates | |
09 Mar 2021 | AA | Accounts for a dormant company made up to 31 March 2020 | |
13 Mar 2020 | CS01 | Confirmation statement made on 7 March 2020 with no updates | |
13 Mar 2020 | CH01 | Director's details changed for Ms Melanie Ann Soomro on 2 March 2020 | |
13 Mar 2020 | CH04 | Secretary's details changed for Oakley Company Secretarial Services Limited on 2 March 2020 | |
21 Nov 2019 | AD01 | Registered office address changed from C/O Colin Meager & Co Limited Regent Court 68 Caroline Street, Jewellery Quarter Birmingham B3 1UG United Kingdom to 8 Caroline Point 62 Caroline Street Jewellery Quarter Birmingham B3 1UF on 21 November 2019 | |
31 Oct 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
13 Mar 2019 | CS01 | Confirmation statement made on 7 March 2019 with updates | |
13 Mar 2019 | PSC01 | Notification of Melanie Ann Soomro as a person with significant control on 9 March 2018 | |
12 Mar 2019 | PSC09 | Withdrawal of a person with significant control statement on 12 March 2019 | |
08 Mar 2018 | NEWINC |
Incorporation
Statement of capital on 2018-03-08
|