Advanced company searchLink opens in new window

UPSCHOTT LIMITED

Company number 05190295

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)
17 Dec 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Sep 2013 GAZ1(A) First Gazette notice for voluntary strike-off
19 Feb 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
03 Apr 2012 AP01 Appointment of Ms. Zenah Landman as a director on 21 March 2012
02 Feb 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Jan 2012 GAZ1 First Gazette notice for compulsory strike-off
06 Sep 2011 SH10 Particulars of variation of rights attached to shares
29 Jul 2011 AR01 Annual return made up to 27 July 2011 with full list of shareholders
Statement of capital on 2011-07-29
  • GBP 2
07 Apr 2011 TM01 Termination of appointment of Portland Directors Limited as a director
30 Nov 2010 AP01 Appointment of Ms Nira Amar as a director
29 Nov 2010 TM01 Termination of appointment of Noa Chacham as a director
17 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
19 Aug 2010 CH01 Director's details changed for Mrs Noa Chacham on 1 August 2010
18 Aug 2010 AP01 Appointment of Mrs Noa Chacham as a director
30 Jul 2010 AR01 Annual return made up to 27 July 2010 with full list of shareholders
28 Jul 2010 AR01 Annual return made up to 27 July 2009 with full list of shareholders
05 Nov 2009 AA Total exemption small company accounts made up to 31 December 2008
12 Aug 2009 288c Secretary's Change of Particulars / portland secretaries LIMITED / 24/07/2009 / HouseName/Number was: , now: ladbroke suite; Street was: 45-47 marylebone lane, now: 3 welbeck street; Post Code was: W1U 2NT, now: W1G 0AR; Country was: , now: united kingdom
12 Aug 2009 288c Director's Change of Particulars / portland directors LIMITED / 24/07/2009 / HouseName/Number was: , now: ladbroke suite; Street was: 45-47 marylebone lane, now: 3 welbeck street; Post Code was: W1U 2NT, now: W1G 0AR; Country was: , now: united kingdom
27 Jul 2009 287 Registered office changed on 27/07/2009 from 45/47 marylebone lane london W1U 2NT
15 Dec 2008 225 Accounting reference date extended from 31/07/2008 to 31/12/2008
28 Jul 2008 363a Return made up to 27/07/08; full list of members
28 Nov 2007 AA Total exemption full accounts made up to 31 July 2007
30 Jul 2007 363a Return made up to 27/07/07; full list of members