UP SKILL ME LIMITED

Company Documents

DateDescription
24/12/2424 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

24/12/2424 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

08/10/248 October 2024 First Gazette notice for voluntary strike-off

View Document

08/10/248 October 2024 First Gazette notice for voluntary strike-off

View Document

01/10/241 October 2024 Application to strike the company off the register

View Document

24/09/2424 September 2024 First Gazette notice for compulsory strike-off

View Document

07/11/237 November 2023 Confirmation statement made on 2023-10-24 with no updates

View Document

04/05/234 May 2023 Total exemption full accounts made up to 2022-07-31

View Document

10/11/2210 November 2022 Resolutions

View Document

10/11/2210 November 2022 Memorandum and Articles of Association

View Document

10/11/2210 November 2022 Resolutions

View Document

09/11/229 November 2022 Appointment of Mrs Margherita Pasquariello as a director on 2022-11-01

View Document

09/11/229 November 2022 Appointment of Mrs Lisa Jane Snaith as a director on 2022-11-01

View Document

09/11/229 November 2022 Termination of appointment of Paul Robson as a director on 2022-11-01

View Document

02/11/222 November 2022 Registration of charge 116423440003, created on 2022-11-01

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-10-24 with no updates

View Document

04/05/224 May 2022 Total exemption full accounts made up to 2021-07-30

View Document

09/11/219 November 2021 Confirmation statement made on 2021-10-24 with no updates

View Document

09/03/209 March 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 24/10/19, NO UPDATES

View Document

21/10/1921 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 116423440002

View Document

21/10/1921 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 116423440001

View Document

17/09/1917 September 2019 APPOINTMENT TERMINATED, DIRECTOR DEAN SNAITH

View Document

17/09/1917 September 2019 DIRECTOR APPOINTED MR PAUL ROBSON

View Document

17/09/1917 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL ROBSON

View Document

17/09/1917 September 2019 CESSATION OF DEAN SNAITH AS A PSC

View Document

07/08/197 August 2019 REGISTERED OFFICE CHANGED ON 07/08/2019 FROM 10 PICKERSGILL COURT QUAY WEST BUSINESS VILLAGE SUNDERLAND TYNE & WEAR SR5 2AQ UNITED KINGDOM

View Document

03/06/193 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 116423440002

View Document

03/05/193 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 116423440001

View Document

25/10/1825 October 2018 CURRSHO FROM 31/10/2019 TO 31/07/2019

View Document

25/10/1825 October 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information