PBSA UPPERTON ROAD UK LIMITED

C/O Interpath Ltd C/O Interpath Ltd, London, EC4M 7RB
StatusLIQUIDATION
Company No.09348151
CategoryPrivate Limited Company
Incorporated09 Dec 2014
Age9 years, 5 months, 26 days
JurisdictionEngland Wales

SUMMARY

PBSA UPPERTON ROAD UK LIMITED is an liquidation private limited company with number 09348151. It was incorporated 9 years, 5 months, 26 days ago, on 09 December 2014. The company address is C/O Interpath Ltd C/O Interpath Ltd, London, EC4M 7RB.



Company Fillings

Change registered office address company with date old address new address

Date: 19 Dec 2023

Action Date: 19 Dec 2023

Category: Address

Type: AD01

New address: C/O Interpath Ltd 10 Fleet Place London EC4M 7RB

Old address: 8th Floor, Charles House 148 Great Charles Street Queensway Birmingham B3 3HT England

Change date: 2023-12-19

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 19 Dec 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 19 Dec 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 19 Dec 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 08 Dec 2023

Action Date: 08 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-08

Documents

View document PDF

Capital allotment shares

Date: 08 Dec 2023

Action Date: 04 Dec 2023

Category: Capital

Type: SH01

Capital : 1 GBP

Date: 2023-12-04

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Jun 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 093481510003

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jan 2023

Action Date: 20 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jessica Gallop

Termination date: 2023-01-20

Documents

View document PDF

Second filing of director appointment with name

Date: 14 Jan 2023

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Ms Isabel Rose Peacock

Documents

View document PDF

Second filing of director appointment with name

Date: 14 Jan 2023

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Mr Mark Stuart Allnutt

Documents

View document PDF

Second filing of director appointment with name

Date: 14 Jan 2023

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Ms Angela Marie Russell

Documents

View document PDF

Notification of a person with significant control

Date: 05 Jan 2023

Action Date: 23 Dec 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-12-23

Psc name: Roost Uk Gp Limited

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2023

Action Date: 23 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Henry Hire

Termination date: 2022-12-23

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2023

Action Date: 23 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-12-23

Officer name: Nathan Paul Goddard

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2023

Action Date: 23 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeannie Chun Yee Wong

Termination date: 2022-12-23

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Jan 2023

Action Date: 23 Dec 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Brookfield Asset Management (Us) Inc

Cessation date: 2022-12-23

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jan 2023

Action Date: 23 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven David Towler

Appointment date: 2022-12-23

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jan 2023

Action Date: 23 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-12-23

Officer name: Ms Jessica Gallop

Documents

View document PDF

Appoint person director company with name date

Date: 30 Dec 2022

Action Date: 23 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-12-23

Officer name: Ms Isabel Rose Peacock

Documents

View document PDF

Appoint person director company with name date

Date: 30 Dec 2022

Action Date: 23 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Stuart Allnutt

Appointment date: 2022-12-23

Documents

View document PDF

Appoint person director company with name date

Date: 30 Dec 2022

Action Date: 23 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-12-23

Officer name: Ms Angela Marie Russell

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2022

Action Date: 18 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-18

Documents

View document PDF

Accounts with accounts type full

Date: 02 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Dec 2021

Action Date: 18 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-18

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Sep 2021

Action Date: 31 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Intertrust (Uk) Limited

Termination date: 2021-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Aug 2021

Action Date: 25 Aug 2021

Category: Address

Type: AD01

New address: 8th Floor, Charles House 148 Great Charles Street Queensway Birmingham B3 3HT

Change date: 2021-08-25

Old address: 1 Bartholomew Lane London EC2N 2AX England

Documents

View document PDF

Accounts with accounts type full

Date: 19 Aug 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: 29 Dec 2020

Action Date: 18 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-18

Documents

View document PDF

Accounts with accounts type full

Date: 14 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change person director company with change date

Date: 12 Jun 2020

Action Date: 12 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nathan Paul Goddard

Change date: 2020-06-12

Documents

View document PDF

Change person director company with change date

Date: 12 Jun 2020

Action Date: 12 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-06-12

Officer name: Mr Jonathan Henry Hire

Documents

View document PDF

Change corporate secretary company with change date

Date: 12 Jun 2020

Action Date: 12 Jun 2020

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2020-06-12

Officer name: Intertrust (Uk) Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Mar 2020

Action Date: 30 Mar 2020

Category: Address

Type: AD01

Change date: 2020-03-30

Old address: 35 Great St Helen's London EC3A 6AP United Kingdom

New address: 1 Bartholomew Lane London EC2N 2AX

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2019

Action Date: 18 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-18

Documents

View document PDF

Accounts with accounts type full

Date: 29 May 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: 18 Dec 2018

Action Date: 18 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-18

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2018

Action Date: 09 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-09

Documents

View document PDF

Termination director company with name termination date

Date: 12 Nov 2018

Action Date: 02 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-11-02

Officer name: Kevin O'donnell Mccrain

Documents

View document PDF

Termination director company with name termination date

Date: 12 Nov 2018

Action Date: 02 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-11-02

Officer name: Paul Inglett

Documents

View document PDF

Appoint person director company with name date

Date: 08 Oct 2018

Action Date: 06 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jeannie Chun Yee Wong

Appointment date: 2018-09-06

Documents

View document PDF

Termination director company with name termination date

Date: 08 Oct 2018

Action Date: 06 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Natalie Johanna Adomait

Termination date: 2018-09-06

Documents

View document PDF

Change person director company with change date

Date: 29 Aug 2018

Action Date: 13 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Kevin O'donnell Mccrain

Change date: 2018-08-13

Documents

View document PDF

Change person director company with change date

Date: 29 Aug 2018

Action Date: 13 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-08-13

Officer name: Ms Natalie Johanna Adomait

Documents

View document PDF

Termination director company with name termination date

Date: 08 Aug 2018

Action Date: 23 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-07-23

Officer name: Jeannie Chun Yee Wong

Documents

View document PDF

Appoint person director company with name date

Date: 08 Aug 2018

Action Date: 23 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-07-23

Officer name: Mr Jonathan Henry Hire

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jun 2018

Action Date: 28 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-03-28

Officer name: Mr Paul Inglett

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jun 2018

Action Date: 28 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-03-28

Officer name: Nathan Paul Goddard

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jun 2018

Action Date: 28 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-28

Officer name: Timothy John Butler

Documents

View document PDF

Confirmation statement with updates

Date: 14 Dec 2017

Action Date: 09 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-09

Documents

View document PDF

Resolution

Date: 21 Nov 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 06 Sep 2017

Action Date: 31 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Jeannie Chun Yee Wong

Appointment date: 2017-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 06 Sep 2017

Action Date: 31 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jason Carl Ross

Termination date: 2017-07-31

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jun 2017

Action Date: 27 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-27

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Mar 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 093481510001

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Mar 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 093481510002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Mar 2017

Action Date: 07 Mar 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-03-07

Charge number: 093481510003

Documents

View document PDF

Change corporate secretary company with change date

Date: 26 Jan 2017

Action Date: 20 Jan 2017

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Intertrust (Uk) Limited

Change date: 2017-01-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jan 2017

Action Date: 20 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-20

Old address: 11 Old Jewry 7 Floor London EC2R 8DU England

New address: 35 Great St Helen's London EC3A 6AP

Documents

View document PDF

Mortgage create with deed

Date: 29 Dec 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2016

Action Date: 09 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-09

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Dec 2016

Action Date: 09 Dec 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 093481510002

Charge creation date: 2016-12-09

Documents

View document PDF

Appoint person director company with name date

Date: 09 Dec 2016

Action Date: 25 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Natalie Johanna Adomait

Appointment date: 2016-11-25

Documents

View document PDF

Termination director company with name termination date

Date: 08 Dec 2016

Action Date: 25 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-25

Officer name: Vikram Aneja

Documents

View document PDF

Accounts with accounts type full

Date: 26 Sep 2016

Action Date: 27 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-27

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 05 Jul 2016

Action Date: 27 May 2016

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2016-05-27

Officer name: Intertrust (Uk) Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Jun 2016

Action Date: 27 May 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-05-27

Officer name: Jordan Company Secretaries Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jun 2016

Action Date: 02 Jun 2016

Category: Address

Type: AD01

Change date: 2016-06-02

Old address: 20-22 Bedford Row London WC1R 4JS

New address: 11 Old Jewry 7 Floor London EC2R 8DU

Documents

View document PDF

Appoint person director company with name date

Date: 19 May 2016

Action Date: 29 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kevin O'donnell Mccrain

Appointment date: 2016-04-29

Documents

View document PDF

Memorandum articles

Date: 19 May 2016

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 19 May 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 18 May 2016

Action Date: 29 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-29

Officer name: Mr Vikram Aneja

Documents

View document PDF

Termination director company with name termination date

Date: 18 May 2016

Action Date: 29 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-04-29

Officer name: Padraig James Moore

Documents

View document PDF

Termination director company with name termination date

Date: 18 May 2016

Action Date: 29 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan David Ford

Termination date: 2016-04-29

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 May 2016

Action Date: 29 Apr 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-04-29

Charge number: 093481510001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2015

Action Date: 09 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-09

Documents

View document PDF

Incorporation company

Date: 09 Dec 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AND GROW LTD

56A CANNING ROAD,LONDON,N5 2JS

Number:11803475
Status:ACTIVE
Category:Private Limited Company

DLG FABRICATION LIMITED

47 MANVERS ROAD,CHILDWALL,L16 3NP

Number:06593077
Status:ACTIVE
Category:Private Limited Company

EXDTECT LTD

62 STATION ROAD,WARRINGTON,WA5 2NZ

Number:11024157
Status:ACTIVE
Category:Private Limited Company

FASHION JOSH LIMITED

19 PORTSMOUTH STREET,SWINDON,SN1 2LF

Number:08515740
Status:ACTIVE
Category:Private Limited Company

LALDY LIMITED

AMELIA HOUSE,WORTHING,BN11 1QR

Number:06254283
Status:ACTIVE
Category:Private Limited Company

THOMAS COLLIER CARPENTRY & JOINERY LIMITED

UNIT 1, WAVERLEY HOUSE,SHEFFIELD,S3 8GW

Number:10210428
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