Advanced company searchLink opens in new window

UROPA ASSETS NO.2 LIMITED

Company number 06652083

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)
14 Jan 2024 GAZ2 Final Gazette dissolved following liquidation
14 Oct 2023 LIQ13 Return of final meeting in a members' voluntary winding up
26 Jun 2023 AD01 Registered office address changed from 1 Bartholomew Lane London EC2N 2AX England to 40a Station Road Upminster Essex RM14 2TR on 26 June 2023
26 Jun 2023 600 Appointment of a voluntary liquidator
26 Jun 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-06-20
26 Jun 2023 LIQ01 Declaration of solvency
20 Jun 2023 MR04 Satisfaction of charge 1 in full
28 Mar 2023 AA01 Previous accounting period shortened from 30 June 2022 to 29 June 2022
19 Dec 2022 AA01 Previous accounting period extended from 31 December 2021 to 30 June 2022
18 Jul 2022 CS01 Confirmation statement made on 12 July 2022 with no updates
14 Jul 2021 AA Full accounts made up to 31 December 2020
12 Jul 2021 CS01 Confirmation statement made on 12 July 2021 with no updates
15 Jul 2020 AA Full accounts made up to 31 December 2019
13 Jul 2020 CS01 Confirmation statement made on 13 July 2020 with no updates
31 Mar 2020 CH02 Director's details changed for Intertrust Directors 1 Limited on 16 March 2020
31 Mar 2020 CH04 Secretary's details changed for Intertrust Corporate Services Limited on 16 March 2020
31 Mar 2020 CH02 Director's details changed for Intertrust Directors 2 Limited on 16 March 2020
31 Mar 2020 PSC05 Change of details for Intertrust Corporate Services Limited as a person with significant control on 16 March 2020
16 Mar 2020 AD01 Registered office address changed from 35 Great St Helen's London EC3A 6AP to 1 Bartholomew Lane London EC2N 2AX on 16 March 2020
10 Jan 2020 CH01 Director's details changed for Ms Paivi Helena Whitaker on 10 January 2020
26 Jul 2019 CS01 Confirmation statement made on 21 July 2019 with no updates
09 Jul 2019 AA Full accounts made up to 31 December 2018
07 Oct 2018 AA Full accounts made up to 31 December 2017
02 Aug 2018 CS01 Confirmation statement made on 21 July 2018 with no updates
02 Aug 2018 PSC05 Change of details for Sfm Corporate Services Limited as a person with significant control on 9 December 2016