UPGRADE PACK LIMITED

Company Documents

DateDescription
27/09/2427 September 2024 Final Gazette dissolved following liquidation

View Document

27/09/2427 September 2024 Final Gazette dissolved following liquidation

View Document

27/06/2427 June 2024 Return of final meeting in a creditors' voluntary winding up

View Document

17/06/2417 June 2024 Appointment of a voluntary liquidator

View Document

16/06/2416 June 2024 Removal of liquidator by court order

View Document

25/02/2425 February 2024 Liquidators' statement of receipts and payments to 2024-02-10

View Document

21/03/2321 March 2023 Liquidators' statement of receipts and payments to 2023-02-10

View Document

21/01/2121 January 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 12/04/20, WITH UPDATES

View Document

16/04/2016 April 2020 05/02/20 STATEMENT OF CAPITAL GBP 911.881

View Document

16/04/2016 April 2020 13/03/20 STATEMENT OF CAPITAL GBP 956.881

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

21/08/1921 August 2019 31/07/19 STATEMENT OF CAPITAL GBP 899.981

View Document

16/08/1916 August 2019 DIRECTOR APPOINTED MR DAVID ELLIS BROWNLOW

View Document

30/07/1930 July 2019 17/06/19 STATEMENT OF CAPITAL GBP 814.006

View Document

30/07/1930 July 2019 06/06/19 STATEMENT OF CAPITAL GBP 794.339

View Document

09/07/199 July 2019 SUB-DIVISION 21/05/19

View Document

09/07/199 July 2019 ADOPT ARTICLES 21/05/2019

View Document

24/06/1924 June 2019 ADOPT ARTICLES 21/05/2019

View Document

20/06/1920 June 2019 SUB-DIVISION 21/05/19

View Document

13/06/1913 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

08/06/198 June 2019 ADOPT ARTICLES 21/05/2019

View Document

08/06/198 June 2019 SUB-DIVISION 21/05/19

View Document

08/06/198 June 2019 21/05/19 STATEMENT OF CAPITAL GBP 789.006

View Document

07/06/197 June 2019 21/05/19 STATEMENT OF CAPITAL GBP 789.006

View Document

05/06/195 June 2019 PREVSHO FROM 30/04/2019 TO 31/12/2018

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 12/04/19, WITH UPDATES

View Document

18/04/1918 April 2019 DIRECTOR APPOINTED MS FANLIN ZHOU

View Document

18/04/1918 April 2019 12/04/19 STATEMENT OF CAPITAL GBP 765.45

View Document

25/02/1925 February 2019 21/02/19 STATEMENT OF CAPITAL GBP 750

View Document

21/01/1921 January 2019 18/01/19 STATEMENT OF CAPITAL GBP 740.75

View Document

19/12/1819 December 2018 19/12/18 STATEMENT OF CAPITAL GBP 719.75

View Document

17/12/1817 December 2018 07/12/18 STATEMENT OF CAPITAL GBP 718.25

View Document

14/12/1814 December 2018 27/11/18 STATEMENT OF CAPITAL GBP 707.75

View Document

29/10/1829 October 2018 PSC'S CHANGE OF PARTICULARS / MR CRAIG LE GRICE / 19/10/2018

View Document

29/10/1829 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG LE GRICE / 19/10/2018

View Document

23/10/1823 October 2018 31/08/18 STATEMENT OF CAPITAL GBP 688.5

View Document

23/10/1823 October 2018 19/10/18 STATEMENT OF CAPITAL GBP 693.75

View Document

29/06/1829 June 2018 27/06/18 STATEMENT OF CAPITAL GBP 671

View Document

14/05/1814 May 2018 ADOPT ARTICLES 03/05/2018

View Document

10/05/1810 May 2018 03/05/18 STATEMENT OF CAPITAL GBP 600

View Document

13/04/1813 April 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company