- Company Overview for UPONCROWD LTD (SC599355)
- Filing history for UPONCROWD LTD (SC599355)
- People for UPONCROWD LTD (SC599355)
- More for UPONCROWD LTD (SC599355)
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) |
---|---|---|---|
02 Aug 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Mar 2022 | SOAS(A) | Voluntary strike-off action has been suspended | |
15 Feb 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Feb 2022 | DS01 | Application to strike the company off the register | |
23 Dec 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Dec 2021 | AA | Micro company accounts made up to 5 April 2021 | |
11 Sep 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
24 Aug 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Jul 2021 | AD01 | Registered office address changed from 64 Dumbuck Road Dumbarton G82 3AB Scotland to 81 Laburnum Road Uddingston Glasgow G71 5AE on 7 July 2021 | |
12 Feb 2021 | AA | Micro company accounts made up to 5 April 2020 | |
15 Jun 2020 | CS01 | Confirmation statement made on 6 June 2020 with no updates | |
16 Dec 2019 | AA | Micro company accounts made up to 5 April 2019 | |
25 Nov 2019 | AD01 | Registered office address changed from 6 Woolmill Place Sorn Mauchline KA5 6JS Scotland to 64 Dumbuck Road Dumbarton G82 3AB on 25 November 2019 | |
05 Nov 2019 | AD01 | Registered office address changed from 6 6 Woolmill Place Sorn East Ayrshire KA5 6JS Scotland to 6 Woolmill Place Sorn Mauchline KA5 6JS on 5 November 2019 | |
24 Oct 2019 | AD01 | Registered office address changed from Flexspace Bc Springkerse Ind. Estate Whitehouse Road Stirling FK7 7SP United Kingdom to 6 6 Woolmill Place Sorn East Ayrshire KA5 6JS on 24 October 2019 | |
09 Jul 2019 | PSC07 | Cessation of Stephen Mcloughlin as a person with significant control on 2 July 2018 | |
06 Jun 2019 | CS01 | Confirmation statement made on 6 June 2019 with updates | |
26 Apr 2019 | AD01 | Registered office address changed from Clyde Offices 2nd Floor 48 West George Street Glasgow G2 1BP to Flexspace Bc Springkerse Ind. Estate Whitehouse Road Stirling FK7 7SP on 26 April 2019 | |
14 Mar 2019 | PSC01 | Notification of Annaliza Annaliza as a person with significant control on 28 September 2018 | |
30 Jan 2019 | AA01 | Current accounting period shortened from 30 June 2019 to 5 April 2019 | |
27 Sep 2018 | TM01 | Termination of appointment of Stephen Mcloughlin as a director on 2 July 2018 | |
27 Sep 2018 | AP01 | Appointment of Ms Annaliza Manalang as a director on 2 July 2018 | |
26 Jun 2018 | AD01 | Registered office address changed from 142 Alloway Drive Kirkintilloch Glasgow G66 2RW United Kingdom to Clyde Offices 2nd Floor 48 West George Street Glasgow G2 1BP on 26 June 2018 | |
07 Jun 2018 | NEWINC |
Incorporation
Statement of capital on 2018-06-07
|