- Company Overview for UPLANDS 27 LTD (11267777)
- Filing history for UPLANDS 27 LTD (11267777)
- People for UPLANDS 27 LTD (11267777)
- Insolvency for UPLANDS 27 LTD (11267777)
- More for UPLANDS 27 LTD (11267777)
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) |
---|---|---|---|
14 Oct 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Aug 2022 | TM01 | Termination of appointment of Sililo Victor Martens as a director on 24 August 2022 | |
14 Jul 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
08 Nov 2021 | LIQ03 | Liquidators' statement of receipts and payments to 15 October 2021 | |
19 Nov 2020 | LIQ02 | Statement of affairs | |
18 Nov 2020 | RESOLUTIONS |
Resolutions
|
|
10 Nov 2020 | AD01 | Registered office address changed from Axis 8 Axis Court Mallard Way Riverside Business Park Swansea SA7 0AJ Wales to 10 st. Helens Road Swansea SA1 4AW on 10 November 2020 | |
06 Nov 2020 | AD01 | Registered office address changed from The Third Floor, Langdon House, Langdon Road Sa1 Swansea Waterfront Swansea West Glamorgan SA1 8QY United Kingdom to Axis 8 Axis Court Mallard Way Riverside Business Park Swansea SA7 0AJ on 6 November 2020 | |
28 Oct 2020 | 600 | Appointment of a voluntary liquidator | |
31 Jul 2020 | PSC04 | Change of details for Mr Owain James Thomas as a person with significant control on 27 July 2020 | |
31 Jul 2020 | PSC04 | Change of details for Mr Sililo Victor Martens as a person with significant control on 27 July 2020 | |
30 Jul 2020 | CS01 | Confirmation statement made on 30 July 2020 with updates | |
30 Jul 2020 | PSC07 | Cessation of Daniel John Rhys Faull as a person with significant control on 27 July 2020 | |
30 Jul 2020 | TM01 | Termination of appointment of Daniel John Rhys Faull as a director on 27 July 2020 | |
12 May 2020 | AA01 | Previous accounting period extended from 31 August 2019 to 30 November 2019 | |
30 Apr 2020 | AD01 | Registered office address changed from 8 Axis Court Mallard Way Riverside Business Park Swansea SA7 0AJ Wales to The Third Floor, Langdon House, Langdon Road Sa1 Swansea Waterfront Swansea West Glamorgan SA1 8QY on 30 April 2020 | |
06 Mar 2020 | AA | Accounts for a dormant company made up to 31 August 2018 | |
05 Dec 2019 | AA01 | Current accounting period shortened from 31 March 2019 to 31 August 2018 | |
14 Nov 2019 | CS01 | Confirmation statement made on 1 November 2019 with no updates | |
01 Nov 2018 | CS01 | Confirmation statement made on 1 November 2018 with updates | |
01 Nov 2018 | PSC01 | Notification of Daniel John Rhys Faull as a person with significant control on 30 October 2018 | |
01 Nov 2018 | PSC01 | Notification of Owain James Thomas as a person with significant control on 30 October 2018 | |
01 Nov 2018 | AP01 | Appointment of Mr Owain James Thomas as a director on 30 October 2018 | |
01 Nov 2018 | AP01 | Appointment of Mr Daniel John Rhys Faull as a director on 30 October 2018 | |
03 Jul 2018 | AD01 | Registered office address changed from 112 Walter Road Swansea SA1 5QQ United Kingdom to 8 Axis Court Mallard Way Riverside Business Park Swansea SA7 0AJ on 3 July 2018 |