- Company Overview for UPTOWN 21 LTD (13434216)
- Filing history for UPTOWN 21 LTD (13434216)
- People for UPTOWN 21 LTD (13434216)
- More for UPTOWN 21 LTD (13434216)
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) |
---|---|---|---|
04 Jun 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Mar 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Mar 2024 | DS01 | Application to strike the company off the register | |
23 Feb 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
01 Jun 2023 | CS01 | Confirmation statement made on 1 June 2023 with no updates | |
21 Mar 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
27 Feb 2023 | AA01 | Previous accounting period shortened from 30 June 2022 to 31 May 2022 | |
21 Jan 2023 | AD01 | Registered office address changed from 37 37 Trelowarren Street Camborne Cornwall TR14 8AD England to Unit 6 Ribocon Way Luton Bedfordshire LU4 9UR on 21 January 2023 | |
14 Nov 2022 | AD01 | Registered office address changed from Unit 19 Charlwood Place Charlwood Horley Surrey RH6 0EB England to 37 37 Trelowarren Street Camborne Cornwall TR14 8AD on 14 November 2022 | |
10 Jun 2022 | CS01 | Confirmation statement made on 1 June 2022 with no updates | |
18 Oct 2021 | TM01 | Termination of appointment of David Warren Thomas Mccormick as a director on 15 October 2021 | |
18 Oct 2021 | PSC07 | Cessation of David Warren Thomas Mccormick as a person with significant control on 15 October 2021 | |
18 Jun 2021 | AD01 | Registered office address changed from 22 Akehurst Close Hellingly Hailsham BN27 4DB England to Unit 19 Charlwood Place Charlwood Horley Surrey RH6 0EB on 18 June 2021 | |
02 Jun 2021 | NEWINC |
Incorporation
Statement of capital on 2021-06-02
|