Advanced company searchLink opens in new window

UPROOTS LTD

Company number 11270718

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)
29 Oct 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Aug 2024 GAZ1(A) First Gazette notice for voluntary strike-off
02 Aug 2024 DS01 Application to strike the company off the register
04 Oct 2023 AA Micro company accounts made up to 31 December 2022
04 Oct 2023 CS01 Confirmation statement made on 27 September 2023 with updates
27 Sep 2022 CS01 Confirmation statement made on 27 September 2022 with updates
27 Sep 2022 AA Micro company accounts made up to 31 December 2021
04 Jan 2022 PSC04 Change of details for Mr Andrew Charles Probert as a person with significant control on 4 January 2022
04 Jan 2022 CS01 Confirmation statement made on 4 January 2022 with updates
28 Sep 2021 AA Micro company accounts made up to 31 December 2020
15 Jan 2021 AA Micro company accounts made up to 31 December 2019
15 Jan 2021 CS01 Confirmation statement made on 4 January 2021 with updates
15 Jan 2021 PSC04 Change of details for Mr Andrew Charles Probert as a person with significant control on 4 January 2021
15 Jan 2021 CH01 Director's details changed for Mr Andrew Charles Probert on 4 January 2021
06 Jan 2020 CS01 Confirmation statement made on 4 January 2020 with updates
21 Oct 2019 AA Micro company accounts made up to 31 December 2018
21 Oct 2019 TM01 Termination of appointment of Rhiannon Eleanor Servini as a director on 10 October 2019
21 Oct 2019 TM01 Termination of appointment of Andrew Romano Servini as a director on 10 October 2019
20 Mar 2019 TM01 Termination of appointment of Alexandra Elizabeth Carnell as a director on 4 February 2019
20 Mar 2019 PSC07 Cessation of Alexandra Elizabeth Carnell as a person with significant control on 4 February 2019
20 Mar 2019 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to The Brew House Church Street Cowbridge CF71 7BB on 20 March 2019
09 Jan 2019 PSC01 Notification of Alexandra Elizabeth Carnell as a person with significant control on 22 May 2018
09 Jan 2019 PSC04 Change of details for Mr Andrew Charles Probert as a person with significant control on 22 July 2018
04 Jan 2019 CS01 Confirmation statement made on 4 January 2019 with updates
01 Jan 2019 CH01 Director's details changed for Mr Andrew Charles Probert on 1 January 2019