Advanced company searchLink opens in new window

UPPER ALLEY LIMITED

Company number 08417843

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)
03 Nov 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Aug 2020 GAZ1(A) First Gazette notice for voluntary strike-off
05 Aug 2020 DS01 Application to strike the company off the register
28 Jul 2020 AA Micro company accounts made up to 25 February 2020
04 Mar 2020 CS01 Confirmation statement made on 25 February 2020 with updates
17 Oct 2019 AA Total exemption full accounts made up to 25 February 2019
25 Apr 2019 CS01 Confirmation statement made on 25 February 2019 with no updates
11 Oct 2018 MR04 Satisfaction of charge 084178430002 in full
13 Jul 2018 AA Total exemption full accounts made up to 25 February 2018
19 May 2018 DISS40 Compulsory strike-off action has been discontinued
18 May 2018 CS01 Confirmation statement made on 25 February 2018 with no updates
15 May 2018 GAZ1 First Gazette notice for compulsory strike-off
23 Feb 2018 AA Total exemption full accounts made up to 26 February 2017
24 Nov 2017 AA01 Previous accounting period shortened from 26 February 2017 to 25 February 2017
03 Jun 2017 DISS40 Compulsory strike-off action has been discontinued
01 Jun 2017 CS01 Confirmation statement made on 25 February 2017 with updates
23 May 2017 GAZ1 First Gazette notice for compulsory strike-off
24 Feb 2017 AA Total exemption full accounts made up to 26 February 2016
25 Nov 2016 AA01 Previous accounting period shortened from 27 February 2016 to 26 February 2016
04 Apr 2016 AR01 Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
04 Apr 2016 CH01 Director's details changed for Mr Rizwan Patel on 1 September 2015
04 Feb 2016 AA Total exemption small company accounts made up to 27 February 2015
27 Nov 2015 AA01 Previous accounting period shortened from 28 February 2015 to 27 February 2015
07 Apr 2015 AD01 Registered office address changed from Wycliffe House 245-247 Cranbrook Road Ilford IG1 4TD to C/O Mebs Patel Gabrielle House 332-336 Perth Road Ilford Essex IG2 6FF on 7 April 2015
24 Mar 2015 AR01 Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100