Advanced company searchLink opens in new window

UDP TECHNOLOGY LIMITED

Company number 06128258

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)
16 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Dec 2020 GAZ1(A) First Gazette notice for voluntary strike-off
07 Dec 2020 DS01 Application to strike the company off the register
24 Nov 2020 AA Total exemption full accounts made up to 31 December 2019
14 Sep 2020 AD01 Registered office address changed from Unit 3 Marvan House 1, Waldergrave Road Teddington Middlesex TW11 8LZ England to 15 Riverside Court Beaufort Park Way Chepstow Monmouthshire NP16 5UH on 14 September 2020
02 Jul 2020 CS01 Confirmation statement made on 26 February 2020 with no updates
03 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
12 Jul 2019 AD01 Registered office address changed from Unit B Argent Court, Hook Rise South Chessington KT6 7NL England to Unit 3 Marvan House 1, Waldergrave Road Teddington Middlesex TW11 8LZ on 12 July 2019
08 Apr 2019 CS01 Confirmation statement made on 26 February 2019 with updates
07 Mar 2019 CH01 Director's details changed for Mr Kevin George Waterhouse on 15 February 2019
19 Dec 2018 CH01 Director's details changed for Jung Keun Ahn on 1 October 2009
11 May 2018 AA Accounts for a small company made up to 31 December 2017
02 May 2018 AP03 Appointment of Mr Kevin George Waterhouse as a secretary on 1 May 2018
02 May 2018 TM02 Termination of appointment of Anita Jaqueline Pat Meek as a secretary on 1 May 2018
20 Mar 2018 TM01 Termination of appointment of Benjamin Andrew White as a director on 19 March 2018
07 Mar 2018 CS01 Confirmation statement made on 26 February 2018 with no updates
23 Oct 2017 CH01 Director's details changed for Jung Keun Ahn on 23 October 2017
08 Jun 2017 AD01 Registered office address changed from Trident Court 1 Oakcroft Road Chessington KT9 1BD England to Unit B Argent Court, Hook Rise South Chessington KT6 7NL on 8 June 2017
02 May 2017 TM01 Termination of appointment of Geoffrey Lawrence Thiel as a director on 30 April 2017
16 Mar 2017 AA Accounts for a small company made up to 31 December 2016
09 Mar 2017 CS01 Confirmation statement made on 26 February 2017 with updates
07 Feb 2017 CH01 Director's details changed for Mr Benjamin Andrew White on 7 February 2017
07 Feb 2017 CH01 Director's details changed for Mr Kevin George Waterhouse on 7 February 2017
07 Feb 2017 CH03 Secretary's details changed for Ms Anita Jaqueline Pat Meek on 7 February 2017
07 Feb 2017 AD01 Registered office address changed from Aissela 46 High Street Esher Surrey KT10 9QY to Trident Court 1 Oakcroft Road Chessington KT9 1BD on 7 February 2017