- Company Overview for UPROOTS LTD (11270718)
- Filing history for UPROOTS LTD (11270718)
- People for UPROOTS LTD (11270718)
- More for UPROOTS LTD (11270718)
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 |