UPC GROUP LIMITED

Company Documents

DateDescription
17/05/2517 May 2025 Final Gazette dissolved following liquidation

View Document

17/05/2517 May 2025 Final Gazette dissolved following liquidation

View Document

17/02/2517 February 2025 Return of final meeting in a creditors' voluntary winding up

View Document

04/03/244 March 2024 Liquidators' statement of receipts and payments to 2024-01-05

View Document

08/03/238 March 2023 Liquidators' statement of receipts and payments to 2023-01-05

View Document

20/02/2320 February 2023 Termination of appointment of Luis Esposito as a director on 2023-02-13

View Document

25/02/2225 February 2022 Liquidators' statement of receipts and payments to 2022-01-05

View Document

13/12/1913 December 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

21/11/1921 November 2019 REGISTERED OFFICE CHANGED ON 21/11/2019 FROM 8TH FLOOR, CONNECT CENTRE KINGSTON CRESCENT PORTSMOUTH PO2 8QL ENGLAND

View Document

22/10/1922 October 2019 FIRST GAZETTE

View Document

31/05/1931 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

08/03/198 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUIS ESPOSITO

View Document

08/03/198 March 2019 CESSATION OF ASHLEY ANDREW LEWER AS A PSC

View Document

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 03/08/18, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/05/1831 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

08/03/188 March 2018 APPOINTMENT TERMINATED, DIRECTOR ASHLEY LEWER

View Document

28/02/1828 February 2018 AUDITOR'S RESIGNATION

View Document

05/01/185 January 2018 DIRECTOR APPOINTED MR LUIS ESPOSITO

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 03/08/17, NO UPDATES

View Document

13/04/1713 April 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/16

View Document

10/11/1610 November 2016 REGISTERED OFFICE CHANGED ON 10/11/2016 FROM 10 LANDPORT TERRACE PORTSMOUTH PO1 2RG

View Document

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES

View Document

17/05/1617 May 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/15

View Document

08/09/158 September 2015 Annual return made up to 19 August 2015 with full list of shareholders

View Document

08/09/158 September 2015 REGISTERED OFFICE CHANGED ON 08/09/2015 FROM 10 LANDOORT TERRACE PORTSMOUTH HAMPSHIRE PO1 2RG UNITED KINGDOM

View Document

08/09/158 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY ANDREW LEWER / 01/08/2015

View Document

19/08/1419 August 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information