Advanced company searchLink opens in new window

UPLIFT3 LIMITED

Company number 12871475

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)
08 Aug 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 May 2023 GAZ1(A) First Gazette notice for voluntary strike-off
10 May 2023 DS01 Application to strike the company off the register
17 Apr 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
04 Apr 2023 SH01 Statement of capital following an allotment of shares on 4 April 2023
  • GBP 660
17 Jan 2023 AD01 Registered office address changed from St George's House 215 - 219 Chester Road Manchester M15 4JE England to C/O Beever and Struthers One Express 1 George Leigh Street Manchester M4 5DL on 17 January 2023
15 Dec 2022 TM01 Termination of appointment of Peter Gordon Osborn as a director on 1 December 2022
20 Oct 2022 CS01 Confirmation statement made on 9 September 2022 with no updates
29 Jul 2022 CH01 Director's details changed for Mrs Denise Amanda Walker on 29 July 2022
29 Jul 2022 AA01 Current accounting period shortened from 30 September 2022 to 31 July 2022
26 Jul 2022 AA Micro company accounts made up to 30 September 2021
07 Jan 2022 AD01 Registered office address changed from Sunnyside Cottage Winston Avenue Tadley RG26 3NN England to St George's House 215 - 219 Chester Road Manchester M15 4JE on 7 January 2022
19 Sep 2021 CS01 Confirmation statement made on 9 September 2021 with no updates
31 Mar 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-30
30 Mar 2021 AP01 Appointment of Mr Peter Gordon Osborn as a director on 30 March 2021
11 Feb 2021 CH01 Director's details changed for Mrs Denise Amanda Walker on 11 February 2021
11 Feb 2021 CH01 Director's details changed for Mr Philip David Ellis on 11 February 2021
11 Feb 2021 PSC04 Change of details for Mrs Denise Amanda Walker as a person with significant control on 11 February 2021
11 Feb 2021 PSC04 Change of details for Mr Philip David Ellis as a person with significant control on 11 February 2021
03 Feb 2021 AD01 Registered office address changed from 130 Old Street London EC1V 9BD England to Sunnyside Cottage Winston Avenue Tadley RG26 3NN on 3 February 2021
10 Sep 2020 NEWINC Incorporation
Statement of capital on 2020-09-10
  • GBP 500