- Company Overview for UPSHOT LIMITED (05814697)
- Filing history for UPSHOT LIMITED (05814697)
- People for UPSHOT LIMITED (05814697)
- Charges for UPSHOT LIMITED (05814697)
- More for UPSHOT LIMITED (05814697)
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) |
---|---|---|---|
14 May 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
03 May 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Aug 2015 | AR01 |
Annual return made up to 12 May 2015 with full list of shareholders
Statement of capital on 2015-08-10
|
|
27 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
14 Jul 2014 | AR01 |
Annual return made up to 12 May 2014 with full list of shareholders
Statement of capital on 2014-07-14
|
|
24 Jun 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
27 Jun 2013 | AR01 |
Annual return made up to 12 May 2013 with full list of shareholders
|
|
04 Mar 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
03 Dec 2012 | CH01 | Director's details changed for Mr Peter Francis on 3 December 2012 | |
03 Dec 2012 | CH03 | Secretary's details changed for Miss Natasha Seed on 3 December 2012 | |
01 Jun 2012 | AR01 | Annual return made up to 12 May 2012 with full list of shareholders | |
05 Mar 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
11 Jan 2012 | AD01 | Registered office address changed from Dorset House Regent Park Kingston Road Leatherhead Surrey KT22 7PL United Kingdom on 11 January 2012 | |
23 Dec 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
17 May 2011 | AR01 | Annual return made up to 12 May 2011 with full list of shareholders | |
17 May 2011 | CH01 | Director's details changed for Mr Peter Francis on 14 January 2011 | |
17 May 2011 | CH03 | Secretary's details changed for Natasha Seed on 14 January 2011 | |
13 Apr 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
15 Jul 2010 | AD01 | Registered office address changed from Backwater the Borough Brockham Betchworth Surrey RH3 7NB on 15 July 2010 | |
24 Jun 2010 | AR01 | Annual return made up to 12 May 2010 with full list of shareholders | |
24 Jun 2010 | CH01 | Director's details changed for Peter Francis on 1 May 2010 | |
30 Mar 2010 | AA | Total exemption small company accounts made up to 31 May 2009 | |
10 Aug 2009 | 288c | Director's change of particulars / peter francis / 01/08/2009 | |
10 Aug 2009 | 363a | Return made up to 12/05/09; full list of members | |
10 Aug 2009 | 287 | Registered office changed on 10/08/2009 from flat 12, 26 bow road london greater london E3 4LN |