- Company Overview for UP PICCADILLY LIMITED (11884336)
- Filing history for UP PICCADILLY LIMITED (11884336)
- People for UP PICCADILLY LIMITED (11884336)
- More for UP PICCADILLY LIMITED (11884336)
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) |
---|---|---|---|
01 Aug 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 May 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 May 2023 | DS01 | Application to strike the company off the register | |
28 Mar 2022 | CS01 | Confirmation statement made on 14 March 2022 with updates | |
07 Jan 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
04 Nov 2021 | TM01 | Termination of appointment of Colin Julian Kleiser as a director on 3 November 2021 | |
20 May 2021 | CS01 | Confirmation statement made on 14 March 2021 with no updates | |
22 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
02 Apr 2020 | CS01 | Confirmation statement made on 14 March 2020 with updates | |
02 Apr 2020 | PSC04 | Change of details for Nigel Wilson Reid as a person with significant control on 15 March 2019 | |
02 Apr 2020 | CH01 | Director's details changed for Nigel Wilson Reid on 15 March 2019 | |
31 Mar 2020 | CH01 | Director's details changed for Colin Julian Kleiser on 2 September 2019 | |
02 Dec 2019 | AD01 | Registered office address changed from Pkf Littlejohn Llp 1 Westferry Circus London E14 4HD United Kingdom to C/O Pkf Littlejohn, 15 Westferry Circus Canary Wharf London E14 4HD on 2 December 2019 | |
17 Jun 2019 | CH01 | Director's details changed for Colin Jules Kleiser on 17 June 2019 | |
15 Mar 2019 | NEWINC |
Incorporation
Statement of capital on 2019-03-15
|