UP CONSTRUCT (SOUTHERN) LIMITED

30 Old Bailey, London, EC4M 7AU
StatusLIQUIDATION
Company No.08697980
CategoryPrivate Limited Company
Incorporated19 Sep 2013
Age10 years, 8 months, 26 days
JurisdictionEngland Wales

SUMMARY

UP CONSTRUCT (SOUTHERN) LIMITED is an liquidation private limited company with number 08697980. It was incorporated 10 years, 8 months, 26 days ago, on 19 September 2013. The company address is 30 Old Bailey, London, EC4M 7AU.



Company Fillings

Liquidation compulsory winding up progress report

Date: 09 Apr 2024

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Liquidation compulsory winding up progress report

Date: 12 Apr 2023

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 May 2022

Action Date: 11 May 2022

Category: Address

Type: AD01

New address: 30 Old Bailey London EC4M 7AU

Change date: 2022-05-11

Old address: Tower Bridge House St Katharines Way London E1W 1DD

Documents

View document PDF

Liquidation compulsory winding up progress report

Date: 05 Apr 2022

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Liquidation compulsory winding up progress report

Date: 24 Mar 2021

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Feb 2020

Action Date: 12 Feb 2020

Category: Address

Type: AD01

Old address: 20C Ordnance Row Portsmouth PO1 3DN England

Change date: 2020-02-12

New address: Tower Bridge House St Katharines Way London E1W 1DD

Documents

View document PDF

Liquidation compulsory appointment liquidator

Date: 11 Feb 2020

Category: Insolvency

Sub Category: Compulsory

Type: WU04

Documents

View document PDF

Liquidation compulsory winding up order

Date: 10 Dec 2019

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Gazette notice compulsory

Date: 26 Nov 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Nov 2019

Action Date: 21 Nov 2019

Category: Address

Type: AD01

Change date: 2019-11-21

Old address: 8th Floor, Connect Centre Kingston Crescent Portsmouth PO2 8QL England

New address: 20C Ordnance Row Portsmouth PO1 3DN

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Oct 2018

Action Date: 04 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 08 Mar 2018

Action Date: 28 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ashley Andrew Lewer

Termination date: 2018-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jan 2018

Action Date: 05 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Luis Esposito

Appointment date: 2018-01-05

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2017

Action Date: 04 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2016

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Nov 2016

Action Date: 10 Nov 2016

Category: Address

Type: AD01

New address: 8th Floor, Connect Centre Kingston Crescent Portsmouth PO2 8QL

Change date: 2016-11-10

Old address: 10 Landport Terrace Portsmouth Hampshire PO1 2RG

Documents

View document PDF

Confirmation statement with updates

Date: 28 Sep 2016

Action Date: 19 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 May 2016

Action Date: 29 Apr 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 086979800001

Charge creation date: 2016-04-29

Documents

View document PDF

Second filing of form with form type made up date

Date: 23 Dec 2015

Action Date: 19 Sep 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AR01

Made up date: 2015-09-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Oct 2015

Action Date: 19 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-19

Documents

View document PDF

Change account reference date company current extended

Date: 06 May 2015

Action Date: 31 Aug 2015

Category: Accounts

Type: AA01

Made up date: 2015-04-30

New date: 2015-08-31

Documents

View document PDF

Certificate change of name company

Date: 23 Apr 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed verevo solutions LIMITED\certificate issued on 23/04/15

Documents

View document PDF

Appoint person director company with name date

Date: 17 Apr 2015

Action Date: 14 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ashley Andrew Lewer

Appointment date: 2015-04-14

Documents

View document PDF

Termination director company with name termination date

Date: 17 Apr 2015

Action Date: 14 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Gerrard Skilton

Termination date: 2015-04-14

Documents

View document PDF

Termination director company with name termination date

Date: 17 Apr 2015

Action Date: 14 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-04-14

Officer name: Ashley James Adams

Documents

View document PDF

Certificate change of name company

Date: 04 Mar 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed verevo highway manitenance LIMITED\certificate issued on 04/03/15

Documents

View document PDF

Change of name notice

Date: 04 Mar 2015

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Feb 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jan 2015

Action Date: 19 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-19

Documents

View document PDF

Certificate change of name company

Date: 06 Jan 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed people start LIMITED\certificate issued on 06/01/15

Documents

View document PDF

Change of name notice

Date: 06 Jan 2015

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Termination director company with name termination date

Date: 23 Dec 2014

Action Date: 01 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-05-01

Officer name: Jay Edwards

Documents

View document PDF

Appoint person director company with name

Date: 27 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jay Edwards

Documents

View document PDF

Change account reference date company current shortened

Date: 15 Oct 2013

Action Date: 30 Apr 2014

Category: Accounts

Type: AA01

New date: 2014-04-30

Made up date: 2014-09-30

Documents

View document PDF

Incorporation company

Date: 19 Sep 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

ADAMS BATHROOMS LTD

43 CONISCLIFFE ROAD,DARLINGTON,DL3 7EH

Number:08454547
Status:ACTIVE
Category:Private Limited Company

CROWN EAGLE LTD

2 STAMFORD SQUARE,LONDON,SW15 2BF

Number:10834114
Status:ACTIVE
Category:Private Limited Company

DACLES LIMITED

21 HASSAM AVENUE CROSSHEATH,NEWCASTLE UNDER LYME,ST5 9EU

Number:11460929
Status:ACTIVE
Category:Private Limited Company

GILL DECORATING LTD

FLAT 1 UNDERHILL COURT,BARNET,EN5 2BD

Number:11000299
Status:ACTIVE
Category:Private Limited Company

POMROY PROPERTY LTD

38 HENBURY DRIVE,STOCKPORT,SK6 1PY

Number:11933073
Status:ACTIVE
Category:Private Limited Company

SAS IT CONSULTANCY LIMITED

1 HAZLEWOOD CLOSE,CHELTENHAM,GL51 3RX

Number:10289495
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