Advanced company searchLink opens in new window

UP KEEPING OF BUSINESS LIMITED

Company number 12445447

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 Dec 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Nov 2021 RP05 Registered office address changed to PO Box 4385, 12445447: Companies House Default Address, Cardiff, CF14 8LH on 12 November 2021
03 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
26 May 2021 CH01 Director's details changed for Miss Ambreen Javed on 26 May 2021
26 Jun 2020 PSC01 Notification of Ambreen Javed as a person with significant control on 13 June 2020
26 Jun 2020 AP01 Appointment of Miss Ambreen Javed as a director on 13 June 2020
26 Jun 2020 PSC07 Cessation of Rizwana Kauser as a person with significant control on 13 June 2020
26 Jun 2020 TM02 Termination of appointment of Rizwana Kauser as a secretary on 13 June 2020
26 Jun 2020 TM01 Termination of appointment of Rizwana Kauser as a director on 14 June 2020
13 May 2020 CS01 Confirmation statement made on 13 May 2020 with updates
12 May 2020 AP01 Appointment of Miss Rizwana Kauser as a director on 10 May 2020
11 May 2020 PSC01 Notification of Rizwana Kauser as a person with significant control on 10 May 2020
11 May 2020 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 10 May 2020
11 May 2020 AD01 Registered office address changed from 14 Coppicewood Court Balby Doncaster DN4 8SF England to Dept 2972a 601 International House, 223 Regent Street Mayfair London W1B 2QD on 11 May 2020
11 May 2020 AP03 Appointment of Miss Rizwana Kauser as a secretary on 10 May 2020
11 May 2020 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 10 May 2020
11 May 2020 PSC07 Cessation of Bryan Anthony Thornton as a person with significant control on 10 May 2020
23 Apr 2020 CS01 Confirmation statement made on 23 April 2020 with updates
23 Apr 2020 AD01 Registered office address changed from Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to 14 Coppicewood Court Balby Doncaster DN4 8SF on 23 April 2020
05 Feb 2020 NEWINC Incorporation
Statement of capital on 2020-02-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted