SOFT UPGRADES LIMITED

370 Heysham Road, Heysham, LA3 2BJ, Lancashire
StatusDISSOLVED
Company No.07439718
CategoryPrivate Limited Company
Incorporated15 Nov 2010
Age13 years, 7 months, 1 day
JurisdictionEngland Wales
Dissolution14 Jan 2020
Years4 years, 5 months, 2 days

SUMMARY

SOFT UPGRADES LIMITED is an dissolved private limited company with number 07439718. It was incorporated 13 years, 7 months, 1 day ago, on 15 November 2010 and it was dissolved 4 years, 5 months, 2 days ago, on 14 January 2020. The company address is 370 Heysham Road, Heysham, LA3 2BJ, Lancashire.



Company Fillings

Gazette dissolved compulsory

Date: 14 Jan 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 29 Oct 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Dec 2018

Action Date: 15 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-15

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 12 Nov 2018

Category: Accounts

Type: AA

Made up date: 2017-11-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 12 Aug 2018

Action Date: 29 Nov 2017

Category: Accounts

Type: AA01

Made up date: 2017-11-30

New date: 2017-11-29

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2017

Action Date: 15 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jul 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Nov 2016

Action Date: 15 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Nov 2015

Action Date: 15 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-15

Documents

View document PDF

Change person director company with change date

Date: 26 Nov 2015

Action Date: 01 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-11-01

Officer name: Mr Christopher Chamberlain

Documents

View document PDF

Change person secretary company with change date

Date: 26 Nov 2015

Action Date: 01 Nov 2015

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Christopher Chamberlain

Change date: 2015-11-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Nov 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Apr 2015

Action Date: 26 Apr 2015

Category: Address

Type: AD01

New address: 370 Heysham Road Heysham Lancashire LA3 2BJ

Old address: 100 Wycombe Road Prestwood Great Missenden Buckinghamshire HP16 0HP

Change date: 2015-04-26

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Apr 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Apr 2015

Action Date: 15 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Apr 2015

Action Date: 02 Apr 2015

Category: Address

Type: AD01

New address: 100 Wycombe Road Prestwood Great Missenden Buckinghamshire HP16 0HP

Change date: 2015-04-02

Old address: 100 Wycombe Road Prestwood Great Missenden Buckinghamshire HP16 0HP England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Apr 2015

Action Date: 02 Apr 2015

Category: Address

Type: AD01

Old address: Atlantic House Imperial Way Reading RG2 0TD

New address: 100 Wycombe Road Prestwood Great Missenden Buckinghamshire HP16 0HP

Change date: 2015-04-02

Documents

View document PDF

Gazette notice compulsory

Date: 17 Mar 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Aug 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Feb 2014

Action Date: 15 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Sep 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Change registered office address company with date old address

Date: 20 May 2013

Action Date: 20 May 2013

Category: Address

Type: AD01

Old address: Collins Hanger Farm 100 Wycombe Road Prestwood Great Missondon Buckinghamshire HP16 0HP

Change date: 2013-05-20

Documents

View document PDF

Gazette filings brought up to date

Date: 30 Mar 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Mar 2013

Action Date: 15 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-15

Documents

View document PDF

Gazette notice compulsary

Date: 12 Mar 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 25 Aug 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Aug 2012

Action Date: 15 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Aug 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Appoint person secretary company with name

Date: 27 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Christopher Chamberlain

Documents

View document PDF

Change registered office address company with date old address

Date: 14 May 2012

Action Date: 14 May 2012

Category: Address

Type: AD01

Old address: Suite 250 162-168 Regent Street London W1B 5TD United Kingdom

Change date: 2012-05-14

Documents

View document PDF

Gazette notice compulsary

Date: 13 Mar 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 15 Nov 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CITIZEN BUSINESS SERVICES LIMITED

134 C/O ANTHONY COLLINS SOLICITORS LLP,BIRMINGHAM,B3 2ES

Number:11783806
Status:ACTIVE
Category:Private Limited Company

FARNAN HALL FREEHOLD LIMITED

ANTHONY GOLD SOLICITORS THE BEEHIVE COFFEE TAVERN,LONDON,SW16 3QB

Number:11768880
Status:ACTIVE
Category:Private Limited Company

LCA LAND LIMITED

66 PRESCOT STREET,LONDON,E1 8NN

Number:10270225
Status:ACTIVE
Category:Private Limited Company

LINE OF BUSINESS SOLUTIONS LTD

C/O GOLDWINS 75 MAYGROVE ROAD,LONDON,NW6 2EG

Number:11663936
Status:ACTIVE
Category:Private Limited Company

REHNA KHAN GLOBAL LTD

2 MACKINTOSH ROAD,LEEDS,LS18 4FU

Number:11172886
Status:ACTIVE
Category:Private Limited Company

SILENT LAKE STUDIOS LIMITED

SOLARIO TRADE STREET,NEWBURY,RG20 9UJ

Number:11228000
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