Advanced company searchLink opens in new window

UPC BROADBAND (UK) LIMITED

Company number 06546863

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)
20 Feb 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Jan 2018 SOAS(A) Voluntary strike-off action has been suspended
21 Nov 2017 GAZ1(A) First Gazette notice for voluntary strike-off
14 Nov 2017 DS01 Application to strike the company off the register
07 Oct 2017 AA Accounts for a small company made up to 31 December 2016
27 Mar 2017 CS01 Confirmation statement made on 27 March 2017 with updates
15 Aug 2016 AA Full accounts made up to 31 December 2015
31 Mar 2016 AR01 Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 2
12 Oct 2015 AA Full accounts made up to 31 December 2014
03 Sep 2015 AD01 Registered office address changed from 38 Hans Crescent London SW1X 0LZ to Griffin House 161 Hammersmith Road London W6 8BS on 3 September 2015
22 Apr 2015 AR01 Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 2
09 Oct 2014 AA Accounts for a dormant company made up to 31 December 2013
08 Apr 2014 AR01 Annual return made up to 27 March 2014 with full list of shareholders
Statement of capital on 2014-04-08
  • GBP 2
03 Oct 2013 AA Accounts for a dormant company made up to 31 December 2012
20 May 2013 AR01 Annual return made up to 27 March 2013 with full list of shareholders
12 Dec 2012 AD01 Registered office address changed from 38 Hans Crescent London SW1X 0LZ United Kingdom on 12 December 2012
12 Dec 2012 AD01 Registered office address changed from 81 Fulham Road Michelin House London SW3 6RD on 12 December 2012
04 Oct 2012 AA Full accounts made up to 31 December 2011
09 May 2012 AR01 Annual return made up to 27 March 2012 with full list of shareholders
09 May 2012 CH01 Director's details changed for Charles Henry Rowland Bracken on 9 May 2012
01 Feb 2012 AP03 Appointment of Mr Jeremy Lewis Evans as a secretary
01 Feb 2012 AP01 Appointment of Mr Jeremy Lewis Evans as a director
01 Feb 2012 TM01 Termination of appointment of Anton Tuijten as a director
01 Feb 2012 TM02 Termination of appointment of Anton Tuijten as a secretary
04 Oct 2011 AA Full accounts made up to 31 December 2010