- Company Overview for UPPER SHOT LIMITED (08910192)
- Filing history for UPPER SHOT LIMITED (08910192)
- People for UPPER SHOT LIMITED (08910192)
- More for UPPER SHOT LIMITED (08910192)
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) |
---|---|---|---|
11 Oct 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Jul 2016 | AD01 | Registered office address changed from Unit 22 10 Acklam Road London W10 5QZ to Suite 6-7 3rd Floor Alperton House Bridgewater Road London HA0 1EH on 27 July 2016 | |
24 May 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Oct 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
01 Apr 2015 | AR01 |
Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-04-01
|
|
01 Apr 2015 | CH01 | Director's details changed for Mrs Elena Luiza Ciobanu on 1 January 2015 | |
01 Apr 2015 | TM02 | Termination of appointment of Virginia Marilena Mandachi as a secretary on 1 September 2014 | |
01 Apr 2015 | TM01 | Termination of appointment of Virginia Marilena Mandachi as a director on 1 September 2014 | |
01 Apr 2015 | AP03 | Appointment of Elena Luiza Ciobanu as a secretary on 1 September 2014 | |
01 Apr 2015 | CH01 | Director's details changed for Mrs Oana Maria Dracea on 1 January 2015 | |
01 Apr 2015 | TM01 | Termination of appointment of Carmen Liana Grigorie as a director on 31 December 2014 | |
19 Sep 2014 | AD01 | Registered office address changed from Suite 26 Unimix House Abbey Road Park Royal London NW10 7TR to Unit 22 10 Acklam Road London W10 5QZ on 19 September 2014 | |
16 Jun 2014 | AD01 | Registered office address changed from 61 Croydon Road London E13 8EP England on 16 June 2014 | |
25 Feb 2014 | NEWINC |
Incorporation
Statement of capital on 2014-02-25
|