- Company Overview for UPRIGHT ELECTRICAL LIMITED (11709572)
- Filing history for UPRIGHT ELECTRICAL LIMITED (11709572)
- People for UPRIGHT ELECTRICAL LIMITED (11709572)
- More for UPRIGHT ELECTRICAL LIMITED (11709572)
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) |
---|---|---|---|
25 Apr 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Feb 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Jan 2023 | DS01 | Application to strike the company off the register | |
10 Jan 2023 | CS01 | Confirmation statement made on 3 December 2022 with no updates | |
06 Jul 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
07 Jan 2022 | CS01 | Confirmation statement made on 3 December 2021 with no updates | |
19 Aug 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
14 Dec 2020 | CS01 | Confirmation statement made on 3 December 2020 with updates | |
04 Sep 2020 | SH03 | Purchase of own shares. | |
21 Aug 2020 | PSC04 | Change of details for Mr Jonathan Clarke as a person with significant control on 14 August 2020 | |
20 Aug 2020 | PSC04 | Change of details for Mr Jonathan Clarke as a person with significant control on 14 August 2020 | |
20 Aug 2020 | CH01 | Director's details changed for Mr Jonathan Clarke on 14 August 2020 | |
20 Aug 2020 | PSC01 | Notification of Jonathan Clarke as a person with significant control on 14 August 2020 | |
20 Aug 2020 | TM01 | Termination of appointment of Kelly Marie Lowing as a director on 14 August 2020 | |
02 Apr 2020 | CH01 | Director's details changed for Mr Matthew James Charlton on 2 April 2020 | |
02 Apr 2020 | PSC04 | Change of details for Mr Matthew James Charlton as a person with significant control on 2 April 2020 | |
02 Apr 2020 | CH01 | Director's details changed for Mr Ben Joseph Wilson on 2 April 2020 | |
02 Apr 2020 | PSC04 | Change of details for Mr Ben Joseph Wilson as a person with significant control on 2 April 2020 | |
15 Jan 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
15 Jan 2020 | AA01 | Previous accounting period shortened from 31 December 2019 to 30 November 2019 | |
12 Dec 2019 | CS01 | Confirmation statement made on 3 December 2019 with updates | |
11 Oct 2019 | AD01 | Registered office address changed from 79 Horley Road Redhill Surrey RH1 5AS England to 14 West Street Reigate Surrey RH2 9BS on 11 October 2019 | |
03 Jan 2019 | AP01 | Appointment of Mr Jonathan Clarke as a director on 4 December 2018 | |
04 Dec 2018 | NEWINC |
Incorporation
Statement of capital on 2018-12-04
|