UPP DORMANT 1 LIMITED

40 Gracechurch Street, London, EC3V 0BT
StatusDISSOLVED
Company No.07001943
CategoryPrivate Limited Company
Incorporated26 Aug 2009
Age14 years, 8 months, 22 days
JurisdictionEngland Wales
Dissolution26 Oct 2021
Years2 years, 6 months, 22 days

SUMMARY

UPP DORMANT 1 LIMITED is an dissolved private limited company with number 07001943. It was incorporated 14 years, 8 months, 22 days ago, on 26 August 2009 and it was dissolved 2 years, 6 months, 22 days ago, on 26 October 2021. The company address is 40 Gracechurch Street, London, EC3V 0BT.



Company Fillings

Gazette dissolved compulsory

Date: 26 Oct 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 10 Aug 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change to a person with significant control

Date: 16 Nov 2020

Action Date: 16 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-11-16

Psc name: Upp Group Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2020

Action Date: 26 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 18 Feb 2020

Action Date: 31 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Antoine Bienfait

Termination date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Aug 2019

Action Date: 26 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Second filing of director termination with name

Date: 03 May 2019

Category: Officers

Sub Category: Document-replacement

Type: RP04TM01

Officer name: Sean O'shea

Documents

View document PDF

Termination director company with name termination date

Date: 21 Feb 2019

Action Date: 31 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julian Christopher William Benkel

Termination date: 2019-01-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Feb 2019

Action Date: 31 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Julian Christopher William Benkel

Termination date: 2019-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 11 Feb 2019

Action Date: 31 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robin Samuel Bailey-Watts

Termination date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jan 2019

Action Date: 23 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sean O'shea

Termination date: 2019-01-23

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jan 2019

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-01

Officer name: Mr Henry Barnaby Gervaise-Jones

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jan 2019

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Antoine Bienfait

Appointment date: 2019-01-01

Documents

View document PDF

Resolution

Date: 07 Nov 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Aug 2018

Action Date: 26 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Aug 2017

Action Date: 26 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-26

Documents

View document PDF

Change person director company with change date

Date: 02 Aug 2017

Action Date: 28 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robin Samuel Bailey-Watts

Change date: 2017-07-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Aug 2016

Action Date: 26 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-26

Documents

View document PDF

Termination director company with name termination date

Date: 16 May 2016

Action Date: 10 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-05-10

Officer name: Gabriel Simon Behr

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jan 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Nov 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Sep 2015

Action Date: 26 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-26

Documents

View document PDF

Accounts with accounts type group

Date: 22 Dec 2014

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Legacy

Date: 05 Dec 2014

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 05 Dec 2014

Action Date: 05 Dec 2014

Category: Capital

Type: SH19

Capital : 1.00 GBP

Date: 2014-12-05

Documents

View document PDF

Legacy

Date: 05 Dec 2014

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 03/12/14

Documents

View document PDF

Resolution

Date: 05 Dec 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Annual return company with made up date full list shareholders

Date: 28 Aug 2014

Action Date: 26 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-26

Documents

View document PDF

Appoint person director company with name

Date: 25 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robin Samuel Bailey-Watts

Documents

View document PDF

Accounts with accounts type group

Date: 04 Nov 2013

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Aug 2013

Action Date: 26 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-26

Documents

View document PDF

Accounts with accounts type group

Date: 05 Nov 2012

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Termination director company with name

Date: 21 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Mcclatchey

Documents

View document PDF

Termination director company with name

Date: 13 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Clapp

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Aug 2012

Action Date: 26 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-26

Documents

View document PDF

Accounts with accounts type group

Date: 01 Nov 2011

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Oct 2011

Action Date: 26 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-26

Documents

View document PDF

Appoint person director company with name

Date: 29 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Sean Mcclatchey

Documents

View document PDF

Change person director company with change date

Date: 15 Jul 2011

Action Date: 14 Mar 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gabriel Simon Behr

Change date: 2011-03-14

Documents

View document PDF

Change person director company with change date

Date: 14 Jul 2011

Action Date: 14 Mar 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-03-14

Officer name: Mr Sean O'shea

Documents

View document PDF

Change person secretary company with change date

Date: 14 Jul 2011

Action Date: 14 Mar 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-03-14

Officer name: Mr Julian Christopher William Benkel

Documents

View document PDF

Termination director company with name

Date: 14 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Lomas

Documents

View document PDF

Appoint person director company with name

Date: 14 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Julian Christopher William Benkel

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Mar 2011

Action Date: 14 Mar 2011

Category: Address

Type: AD01

Change date: 2011-03-14

Old address: Fourth Floor Weston House 246 High Holborn London WC1V 7EX

Documents

View document PDF

Termination director company with name

Date: 14 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Allen

Documents

View document PDF

Accounts with accounts type group

Date: 20 Jan 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Sep 2010

Action Date: 26 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-26

Documents

View document PDF

Appoint person director company with name

Date: 06 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew David Clapp

Documents

View document PDF

Termination director company with name

Date: 16 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julian Benkel

Documents

View document PDF

Capital allotment shares

Date: 19 Nov 2009

Action Date: 11 Nov 2009

Category: Capital

Type: SH01

Capital : 650,051 GBP

Date: 2009-11-11

Documents

View document PDF

Miscellaneous

Date: 19 Nov 2009

Category: Miscellaneous

Type: MISC

Description: Form 123

Documents

View document PDF

Resolution

Date: 19 Nov 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 30 Sep 2009

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 29 Sep 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 27 Sep 2009

Category: Capital

Type: 88(2)

Description: Ad 23/09/09\gbp si 647330@1=647330\gbp ic 1/647331\

Documents

View document PDF

Resolution

Date: 27 Sep 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 27 Sep 2009

Category: Capital

Type: 123

Description: Gbp nc 1000/64634100\23/09/09

Documents

View document PDF

Legacy

Date: 07 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed mr david james lomas

Documents

View document PDF

Incorporation company

Date: 26 Aug 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BALKAN PROOF LIMITED

31 MAIN STREET,GLASGOW,G74 4JU

Number:SC385430
Status:ACTIVE
Category:Private Limited Company

DRANSFIELD CABINETS LIMITED

UNIT 4 NORQUEST INDUSTRIAL EST,BATLEY,WF17 9NE

Number:04549238
Status:ACTIVE
Category:Private Limited Company

HAPPY CROCODILES LIMITED

25-29 SANDY WAY, YEADON,WEST YORKSHIRE,LS19 7EW

Number:05278649
Status:ACTIVE
Category:Private Limited Company

KILO CONSTRUCTION LIMITED

30 SHETLAND CLOSE,WARRINGTON,WA2 0UW

Number:07884287
Status:ACTIVE
Category:Private Limited Company

PRELAT CONTRACTING LTD

OFFICE A HAREWOOD HOUSE 2-6 ROCHDALE ROAD,MANCHESTER,M24 6DP

Number:10467326
Status:ACTIVE
Category:Private Limited Company

TECHNICAL DRILLING SERVICES LIMITED

4 IVY TERRACE RAKE ROAD,LISS,GU33 7ES

Number:06541764
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