U PARK LTD

06731969
4TH FLOOR ALLAN HOUSE 10 JOHN PRINCES STREET LONDON UNITED KINGDOM W1G 0AH

Documents

Documents
Date Category Description Pages
20 Jul 2020 gazette Gazette Dissolved Liquidation 1 Buy now
20 Apr 2020 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 12 Buy now
25 Sep 2019 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 11 Buy now
11 Sep 2018 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 11 Buy now
02 Aug 2017 insolvency Liquidation Voluntary Statement Of Affairs 8 Buy now
02 Aug 2017 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
02 Aug 2017 resolution Resolution 1 Buy now
11 Jul 2017 mortgage Statement of satisfaction of a charge 1 Buy now
11 Jul 2017 mortgage Statement of satisfaction of a charge 1 Buy now
11 Jul 2017 mortgage Statement of satisfaction of a charge 1 Buy now
11 Jul 2017 mortgage Statement of satisfaction of a charge 1 Buy now
07 Jul 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Jun 2017 officers Termination of appointment of director (Assad Amin Sheikh) 1 Buy now
21 Jun 2017 officers Termination of appointment of director (Amjid Faquir) 1 Buy now
21 Jun 2017 officers Termination of appointment of secretary (Assad Sheikh) 1 Buy now
04 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Sep 2016 accounts Annual Accounts 6 Buy now
02 Mar 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
01 Mar 2016 annual-return Annual Return 7 Buy now
19 Jan 2016 gazette Gazette Notice Compulsory 1 Buy now
22 Oct 2015 accounts Annual Accounts 6 Buy now
27 Jan 2015 annual-return Annual Return 7 Buy now
30 Dec 2014 accounts Annual Accounts 6 Buy now
05 Mar 2014 annual-return Annual Return 7 Buy now
11 Feb 2014 gazette Gazette Filings Brought Up To Date 1 Buy now
10 Feb 2014 accounts Annual Accounts 6 Buy now
04 Feb 2014 gazette Gazette Notice Compulsary 1 Buy now
11 Dec 2012 annual-return Annual Return 7 Buy now
09 Oct 2012 accounts Annual Accounts 6 Buy now
30 May 2012 mortgage Particulars of a mortgage or charge 5 Buy now
10 Jan 2012 annual-return Annual Return 7 Buy now
19 Dec 2011 accounts Annual Accounts 6 Buy now
12 Nov 2011 mortgage Particulars of a mortgage or charge 5 Buy now
14 Jan 2011 annual-return Annual Return 8 Buy now
21 Oct 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
21 Oct 2010 officers Appointment of secretary (Assad Sheikh) 3 Buy now
21 Oct 2010 officers Termination of appointment of secretary (Gorrie Whitson Secretarial Services Ltd) 2 Buy now
21 Oct 2010 officers Termination of appointment of director (Darin Keogh) 2 Buy now
21 Oct 2010 officers Appointment of director (Amjid Faquir) 3 Buy now
21 Oct 2010 officers Appointment of director (Assad Amin Sheikh) 3 Buy now
21 Oct 2010 officers Appointment of director (Ernest Christopher Mccarthy) 3 Buy now
05 Aug 2010 accounts Annual Accounts 5 Buy now
11 Feb 2010 mortgage Particulars of a mortgage or charge 5 Buy now
22 Dec 2009 annual-return Annual Return 5 Buy now
22 Dec 2009 accounts Change Account Reference Date Company Current Extended 1 Buy now
22 Dec 2009 officers Change of particulars for corporate secretary (Gorrie Whitson Secretarial Services Ltd) 2 Buy now
22 Dec 2009 officers Change of particulars for director (Darin Keogh) 2 Buy now
22 Dec 2009 officers Change of particulars for director (Frank George Banner) 2 Buy now
28 May 2009 mortgage Particulars of a mortgage or charge / charge no: 1 3 Buy now
21 May 2009 officers Director appointed frank george banner 1 Buy now
14 Nov 2008 capital Ad 24/10/08\gbp si 99@1=99\gbp ic 1/100\ 2 Buy now
14 Nov 2008 officers Secretary appointed gorrie whitson secretarial services LTD 2 Buy now
14 Nov 2008 officers Director appointed darin keogh 2 Buy now
24 Oct 2008 officers Appointment terminated director yomtov jacobs 1 Buy now
23 Oct 2008 incorporation Incorporation Company 9 Buy now