Advanced company searchLink opens in new window

UPBO INTERNATIONAL HOLDING LIMITED

Company number 08729082

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
17 Nov 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
16 May 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Feb 2019 GAZ1 First Gazette notice for compulsory strike-off
26 Sep 2018 AA01 Previous accounting period shortened from 31 December 2017 to 30 December 2017
16 Aug 2018 CS01 Confirmation statement made on 2 August 2018 with no updates
15 Jun 2018 PSC09 Withdrawal of a person with significant control statement on 15 June 2018
15 Jun 2018 PSC01 Notification of Mordechay Maurice Ben-Moshe as a person with significant control on 6 April 2016
06 Oct 2017 AA Group of companies' accounts made up to 31 December 2016
10 Aug 2017 CS01 Confirmation statement made on 2 August 2017 with no updates
16 Jan 2017 AA01 Previous accounting period extended from 31 October 2016 to 31 December 2016
20 Dec 2016 AAMD Amended group of companies' accounts made up to 31 October 2014
20 Dec 2016 AA Group of companies' accounts made up to 31 October 2015
18 Oct 2016 CS01 Confirmation statement made on 2 August 2016 with updates
06 Jun 2016 AD01 Registered office address changed from One America Square Crosswall London EC3N 2SG to C/O Extra Energy Supply Ltd 54 Hagley Road Birmingham B16 8PE on 6 June 2016
16 Nov 2015 TM02 Termination of appointment of Christian Gottlieb as a secretary on 31 October 2015
02 Nov 2015 AR01 Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 2
10 Aug 2015 AA Accounts for a dormant company made up to 31 October 2014
11 Nov 2014 AR01 Annual return made up to 11 October 2014 with full list of shareholders
Statement of capital on 2014-11-11
  • GBP 2
05 Sep 2014 AP03 Appointment of Christian Gottlieb as a secretary on 1 September 2014
31 Jul 2014 AP01 Appointment of Mr Mordechay Maurice Ben-Moshe as a director on 17 July 2014
24 Jul 2014 TM01 Termination of appointment of Dominik Erik Birgelen as a director on 2 July 2014
11 Oct 2013 NEWINC Incorporation
Statement of capital on 2013-10-11
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)