Advanced company searchLink opens in new window

21 UPG LIMITED LIABILITY PARTNERSHIP

Company number OC338209

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)
04 Sep 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 May 2012 GAZ1(A) First Gazette notice for voluntary strike-off
11 May 2012 LLDS01 Application to strike the limited liability partnership off the register
02 Jul 2011 DISS40 Compulsory strike-off action has been discontinued
01 Jul 2011 LLAR01 Annual return made up to 20 June 2011
01 Jul 2011 LLCH02 Member's details changed for Plexus Property International Limited on 30 June 2011
30 Jun 2011 LLCH02 Member's details changed for Thrall Enterprises Inc on 30 June 2011
28 Jun 2011 GAZ1 First Gazette notice for compulsory strike-off
16 May 2011 LLAD01 Registered office address changed from 100 Barbirolli Square Manchester M2 3AB on 16 May 2011
23 Sep 2010 LLAR01 Annual return made up to 26 June 2010
02 Sep 2010 LLAP02 Appointment of Plexus Property International Limited as a member
02 Sep 2010 LLTM01 Termination of appointment of Inhoco Formations Limited as a member
02 Sep 2010 AA Total exemption small company accounts made up to 30 June 2009
12 Aug 2010 LLTM01 Termination of appointment of A G Secretarial Limited as a member
12 Aug 2010 LLAP02 Appointment of Thrall Enterprises Inc as a member
06 Aug 2009 LLP363 Annual return made up to 26/06/09
26 Jun 2008 LLP3 Same day name change cardiff
  • CERTNM ‐ Company name changed upg developments LIMITED LIABILITY PARTNERSHIP\certificate issued on 26/06/08
20 Jun 2008 LLP2 Incorporation document\certificate of incorporation