UOP INTERNATIONAL TECHNOLOGY LIMITED

Honeywell House Honeywell House, Bracknell, RG12 1EB, Berks, England
StatusDISSOLVED
Company No.01776845
CategoryPrivate Limited Company
Incorporated09 Dec 1983
Age40 years, 5 months, 10 days
JurisdictionEngland Wales
Dissolution24 Jan 2023
Years1 year, 3 months, 26 days

SUMMARY

UOP INTERNATIONAL TECHNOLOGY LIMITED is an dissolved private limited company with number 01776845. It was incorporated 40 years, 5 months, 10 days ago, on 09 December 1983 and it was dissolved 1 year, 3 months, 26 days ago, on 24 January 2023. The company address is Honeywell House Honeywell House, Bracknell, RG12 1EB, Berks, England.



Company Fillings

Gazette dissolved voluntary

Date: 24 Jan 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 25 Oct 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 17 Oct 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 May 2022

Action Date: 01 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 May 2021

Action Date: 01 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-01

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2020

Action Date: 01 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Apr 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Apr 2020

Action Date: 31 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel John Davison Orchard

Termination date: 2020-03-31

Documents

View document PDF

Resolution

Date: 17 Mar 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 17 Mar 2020

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Termination director company with name termination date

Date: 01 Nov 2019

Action Date: 07 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-07

Officer name: Gordon Davies Walker Jr.

Documents

View document PDF

Move registers to registered office company with new address

Date: 20 Sep 2019

Category: Address

Type: AD04

New address: Honeywell House Skimped Hill Lane Bracknell Berks RG12 1EB

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Aug 2019

Action Date: 27 Aug 2019

Category: Address

Type: AD01

Change date: 2019-08-27

Old address: Liongate Ladymead Guildford Surrey GU1 1AT

New address: Honeywell House Skimped Hill Lane Bracknell Berks RG12 1EB

Documents

View document PDF

Confirmation statement with no updates

Date: 06 May 2019

Action Date: 01 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Apr 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Oct 2018

Action Date: 08 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-08

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jul 2018

Action Date: 11 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rebecca Burchett Liebert

Termination date: 2018-06-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Apr 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change sail address company with old address new address

Date: 16 Nov 2017

Category: Address

Type: AD02

New address: Liongate Ladymead Guildford Surrey GU1 1AT

Old address: 21 Holborn Viaduct London EC1A 2DY

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2017

Action Date: 30 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-30

Documents

View document PDF

Change to a person with significant control

Date: 26 Oct 2017

Action Date: 19 Jun 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Honeywell International Inc.

Change date: 2017-06-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 May 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Nov 2016

Action Date: 31 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 21 Aug 2016

Action Date: 04 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-04

Officer name: Rebecca Burchett Liebert

Documents

View document PDF

Appoint person director company with name date

Date: 21 Aug 2016

Action Date: 25 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-25

Officer name: Gordon Davies Walker Jr.

Documents

View document PDF

Termination director company with name termination date

Date: 19 Aug 2016

Action Date: 04 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rajeev Gautam

Termination date: 2016-04-04

Documents

View document PDF

Termination director company with name termination date

Date: 19 Aug 2016

Action Date: 25 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Preston

Termination date: 2016-07-25

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Feb 2016

Action Date: 29 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-01-29

Officer name: Sisec Limited

Documents

View document PDF

Auditors resignation company

Date: 14 Dec 2015

Category: Auditors

Type: AUD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Nov 2015

Action Date: 31 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Nov 2014

Action Date: 31 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Mar 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person director company with name

Date: 04 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael Preston

Documents

View document PDF

Termination director company with name

Date: 24 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tina Pierce

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Nov 2013

Action Date: 31 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 May 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change person director company with change date

Date: 22 Nov 2012

Action Date: 01 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Rajeev Gautam

Change date: 2010-10-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Nov 2012

Action Date: 31 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Feb 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Nov 2011

Action Date: 31 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-31

Documents

View document PDF

Change person director company with change date

Date: 22 Sep 2011

Action Date: 15 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-09-15

Officer name: Mr Nigel John Davison Orchard

Documents

View document PDF

Change person director company with change date

Date: 20 Sep 2011

Action Date: 15 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Tina Kay Pierce

Change date: 2011-09-15

Documents

View document PDF

Change person director company with change date

Date: 16 Sep 2011

Action Date: 15 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-09-15

Officer name: Ms Tina Kay Pierce

Documents

View document PDF

Change person director company with change date

Date: 16 Sep 2011

Action Date: 15 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-09-15

Officer name: Mr Glen William Davies

Documents

View document PDF

Change person director company with change date

Date: 15 Sep 2011

Action Date: 15 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Tina Kay Pierce

Change date: 2011-09-15

Documents

View document PDF

Change person director company with change date

Date: 15 Sep 2011

Action Date: 15 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Glen William Davies

Change date: 2011-09-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 May 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Nov 2010

Action Date: 31 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-31

Documents

View document PDF

Change sail address company with old address

Date: 11 Nov 2010

Category: Address

Type: AD02

Old address: C/O Lovells Llp (Co.Sec.Dept) Atlantic House Holborn Viaduct London EC1A 2FG England

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jun 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Move registers to sail company

Date: 02 Dec 2009

Category: Address

Type: AD03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2009

Action Date: 31 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-31

Documents

View document PDF

Change sail address company

Date: 01 Dec 2009

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jul 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 10 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed rajeev gautam

Documents

View document PDF

Legacy

Date: 25 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated director carlos cabrera

Documents

View document PDF

Legacy

Date: 09 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/10/08; full list of members

Documents

View document PDF

Legacy

Date: 09 Jan 2009

Category: Officers

Type: 288a

Description: Secretary appointed sisec LIMITED

Documents

View document PDF

Legacy

Date: 09 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary bhasmita patel

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jul 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 14 Mar 2008

Category: Officers

Type: 288a

Description: Director appointed ms tina kay pierce

Documents

View document PDF

Legacy

Date: 13 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated director sarah flanagan

Documents

View document PDF

Legacy

Date: 13 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated director orhan genis

Documents

View document PDF

Legacy

Date: 29 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 31/10/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 29 Nov 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 12 Oct 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 11 Oct 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 13 Apr 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Apr 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 31/10/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 02 Feb 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 31 Jan 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Jan 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Jan 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 31/10/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 09 Nov 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 06 Jul 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 06 Jul 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 07 Feb 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 31/10/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 16 Jul 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Nov 2003

Category: Annual-return

Type: 363s

Description: Return made up to 31/10/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Auditors resignation company

Date: 15 May 2003

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 15 Nov 2002

Category: Annual-return

Type: 363s

Description: Return made up to 31/10/02; full list of members

Documents

View document PDF

Legacy

Date: 15 Nov 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jul 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 26 Feb 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Jan 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 23 Nov 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 16 Nov 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Nov 2001

Category: Annual-return

Type: 363s

Description: Return made up to 31/10/01; full list of members

Documents

View document PDF

Legacy

Date: 25 Oct 2001

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/00

Documents

View document PDF

Legacy

Date: 22 Aug 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF


Some Companies

Number:05801297
Status:ACTIVE
Category:Private Limited Company
Number:06290468
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

DALEY SECURITY & MAINTENANCE LTD

34 LONGLEAT AVENUE LONGLEAT AVENUE,GLOUCESTER,GL4 0SG

Number:11498559
Status:ACTIVE
Category:Private Limited Company

DAVENTRY ACCOUNTING SERVICES LIMITED

36 THE HAYSTACK,DAVENTRY,NN11 0NZ

Number:08505593
Status:ACTIVE
Category:Private Limited Company

KR MECHANICAL LIMITED

40A DRUMCRO ROAD,NEWRY,BT34 4HA

Number:NI604495
Status:ACTIVE
Category:Private Limited Company

N.J. POPHAM & SON LTD

4 KING SQUARE,BRIDGWATER,TA6 3YF

Number:08739992
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source