-
U PARK HOLDINGS LIMITED - 4th Floor Allan House, 10 John Princes Street, London, W1G 0AH, United Kingdom
Company Information
- Company registration number
- 07351388
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- 4th Floor Allan House
- 10 John Princes Street
- London
- W1G 0AH 4th Floor Allan House, 10 John Princes Street, London, W1G 0AH UK
Management
- Managing Directors
- BANNER, Frank George
- MCARTHY, Ernest Christopher
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2010-08-19
- Dissolved on
- 2020-07-17
- SIC/NACE
- 70100
Ownership
- Beneficial Owners
- -
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date: 2015-09-30
- Last Date: 2015-12-31
- Last Return Made Up To:
- 2012-08-19
-
U PARK HOLDINGS LIMITED Company Description
- U PARK HOLDINGS LIMITED is a ltd registered in United Kingdom with the Company reg no 07351388. Its current trading status is "closed". It was registered 2010-08-19. It has declared SIC or NACE codes as "70100". It has 2 directors The latest accounts are filed up to 2015-12-31. The latest annual return was filed up to 2012-08-19.It can be contacted at 4Th Floor Allan House .
Get U PARK HOLDINGS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: U Park Holdings Limited - 4th Floor Allan House, 10 John Princes Street, London, W1G 0AH, United Kingdom
Did you know? kompany provides original and official company documents for U PARK HOLDINGS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
gazette-dissolved-liquidation (2020-07-17) - GAZ2
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-01-15) - LIQ03
-
liquidation-voluntary-creditors-return-of-final-meeting (2020-04-17) - LIQ14
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-01-23) - LIQ03
keyboard_arrow_right 2018
-
liquidation-disclaimer-notice (2018-01-18) - NDISC
keyboard_arrow_right 2017
-
termination-secretary-company-with-name-termination-date (2017-06-21) - TM02
-
termination-director-company-with-name-termination-date (2017-06-21) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-09-05) - AD01
-
confirmation-statement-with-updates (2017-10-12) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-11-09) - AD01
-
resolution (2017-11-24) - RESOLUTIONS
-
liquidation-voluntary-appointment-of-liquidator (2017-11-24) - 600
-
liquidation-voluntary-statement-of-affairs (2017-11-24) - LIQ02
-
cessation-of-a-person-with-significant-control (2017-10-11) - PSC07
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-10-17) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-09-29) - AA
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-10-22) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-10-22) - AR01
keyboard_arrow_right 2014
-
gazette-filings-brought-up-to-date (2014-12-31) - DISS40
-
accounts-with-accounts-type-total-exemption-small (2014-12-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-09-16) - AR01
-
gazette-notice-compulsory (2014-12-30) - GAZ1
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-10-29) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-08-21) - AR01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-10-25) - AR01
-
gazette-filings-brought-up-to-date (2012-10-13) - DISS40
-
accounts-with-accounts-type-total-exemption-small (2012-10-12) - AA
-
gazette-notice-compulsary (2012-08-21) - GAZ1
-
change-account-reference-date-company-previous-extended (2012-04-13) - AA01
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-09-14) - AR01
keyboard_arrow_right 2010
-
legacy (2010-10-19) - MG01
-
termination-secretary-company (2010-10-21) - TM02
-
appoint-person-director-company-with-name (2010-10-21) - AP01
-
capital-allotment-shares (2010-10-21) - SH01
-
appoint-person-secretary-company-with-name (2010-10-21) - AP03
-
change-registered-office-address-company-with-date-old-address (2010-10-21) - AD01
-
incorporation-company (2010-08-19) - NEWINC