- Company Overview for UPPERLANE PROPERTIES LIMITED (05637976)
- Filing history for UPPERLANE PROPERTIES LIMITED (05637976)
- People for UPPERLANE PROPERTIES LIMITED (05637976)
- Charges for UPPERLANE PROPERTIES LIMITED (05637976)
- Insolvency for UPPERLANE PROPERTIES LIMITED (05637976)
- More for UPPERLANE PROPERTIES LIMITED (05637976)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
30 Jan 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Dec 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
14 Nov 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Sep 2023 | REC2 | Receiver's abstract of receipts and payments to 2 May 2018 | |
18 Sep 2023 | RM02 | Notice of ceasing to act as receiver or manager | |
09 Dec 2022 | CS01 | Confirmation statement made on 28 November 2022 with no updates | |
17 Dec 2021 | CS01 | Confirmation statement made on 28 November 2021 with no updates | |
12 Feb 2021 | AA | Accounts for a dormant company made up to 31 March 2020 | |
12 Feb 2021 | AA | Total exemption full accounts made up to 31 March 2019 | |
12 Feb 2021 | AA | Total exemption full accounts made up to 31 March 2018 | |
12 Feb 2021 | AA | Total exemption full accounts made up to 31 March 2017 | |
19 Jan 2021 | CS01 | Confirmation statement made on 28 November 2020 with no updates | |
20 Jan 2020 | CS01 | Confirmation statement made on 28 November 2019 with no updates | |
20 Jan 2020 | CH01 | Director's details changed for Mr Shantanu Singh on 20 January 2020 | |
20 Jan 2020 | PSC04 | Change of details for Mr Shantanu Singh as a person with significant control on 20 January 2020 | |
05 Dec 2018 | CS01 | Confirmation statement made on 28 November 2018 with no updates | |
16 Feb 2018 | 3.6 | Receiver's abstract of receipts and payments to 15 January 2018 | |
20 Dec 2017 | CS01 | Confirmation statement made on 28 November 2017 with no updates | |
19 Dec 2017 | AA01 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 | |
29 Nov 2017 | AD01 | Registered office address changed from Acre House 11-15 William Road London NW1 3ER to Leytonstone House 3 Hanbury Drive Leytonstone London E11 1GA on 29 November 2017 | |
10 Mar 2017 | CS01 | Confirmation statement made on 28 November 2016 with updates | |
06 Mar 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
26 Jan 2017 | RM01 | Appointment of receiver or manager | |
06 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
06 Dec 2016 | RT01 | Administrative restoration application |