UPFLOW LTD: Filings
Overview
| Company Name | UPFLOW LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 10455110 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for UPFLOW LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Sep 01, 2020 with updates | 4 pages | CS01 | ||
Notification of Roy Francis Mcnally as a person with significant control on Sep 01, 2020 | 2 pages | PSC01 | ||
Appointment of Mr Roy Francis Mcnally as a director on Sep 01, 2020 | 2 pages | AP01 | ||
Cessation of Joe Mcnally as a person with significant control on Sep 01, 2020 | 1 pages | PSC07 | ||
Termination of appointment of Joe Mcnally as a director on Sep 01, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Jun 27, 2020 with updates | 4 pages | CS01 | ||
Appointment of Mr Joe Mcnally as a director on Jun 27, 2020 | 2 pages | AP01 | ||
Registered office address changed from Blackburn Technology Management Centre R37, Challenge Way Blackburn BB1 5QB England to 85 Great Portland Street London W1W 7LT on Jun 27, 2020 | 1 pages | AD01 | ||
Notification of Joe Mcnally as a person with significant control on Jun 27, 2020 | 2 pages | PSC01 | ||
Termination of appointment of Tye Douglas Macleod as a director on Jun 27, 2020 | 1 pages | TM01 | ||
Cessation of Tye Douglas Macleod as a person with significant control on Jun 27, 2020 | 1 pages | PSC07 | ||
Confirmation statement made on May 20, 2020 with updates | 3 pages | CS01 | ||
Confirmation statement made on Mar 30, 2020 with updates | 4 pages | CS01 | ||
Termination of appointment of Goldchild Limited as a director on Mar 30, 2020 | 1 pages | TM01 | ||
Termination of appointment of Adalt Hussain as a director on Mar 30, 2020 | 1 pages | TM01 | ||
Appointment of Mr Tye Douglas Macleod as a director on Mar 30, 2020 | 2 pages | AP01 | ||
Cessation of Goldchild Limited as a person with significant control on Mar 30, 2020 | 1 pages | PSC07 | ||
Notification of Tye Macleod as a person with significant control on Mar 30, 2020 | 2 pages | PSC01 | ||
Registered office address changed from Rosewood Business Park Unit 8C R37 St. James's Road Blackburn BB1 8ET England to Blackburn Technology Management Centre R37, Challenge Way Blackburn BB1 5QB on Jan 23, 2020 | 1 pages | AD01 | ||
Confirmation statement made on Oct 31, 2019 with updates | 4 pages | CS01 | ||
Registered office address changed from R37 Blackburn Technology Management Centre Challenge Way Blackburn BB1 5QB United Kingdom to Rosewood Business Park Unit 8C R37 St. James's Road Blackburn BB1 8ET on Dec 15, 2019 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Nov 30, 2018 | 2 pages | AA | ||
Confirmation statement made on Oct 31, 2018 with no updates | 3 pages | CS01 | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0