About

Registered Number: 06466916
Date of Incorporation: 08/01/2008 (16 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 11/04/2017 (7 years ago)
Registered Address: 3 Greenacres Cheddington Road, Pitstone, Leighton Buzzard, Bedfordshire, LU7 9AH,

 

Founded in 2008, Upload Builders Ltd has its registered office in Bedfordshire, it's status at Companies House is "Dissolved". This company has 2 directors listed. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KELLY, Frank John 23 January 2008 - 1
Secretary Name Appointed Resigned Total Appointments
KELLY, Andrea 23 January 2008 07 February 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 11 April 2017
GAZ1(A) - First notification of strike-off in London Gazette) 24 January 2017
DS01 - Striking off application by a company 13 January 2017
AA - Annual Accounts 14 November 2016
AR01 - Annual Return 02 February 2016
AD01 - Change of registered office address 08 December 2015
AA - Annual Accounts 22 October 2015
AR01 - Annual Return 04 February 2015
AA - Annual Accounts 23 October 2014
AR01 - Annual Return 03 February 2014
AA - Annual Accounts 17 October 2013
AR01 - Annual Return 29 January 2013
CH01 - Change of particulars for director 29 January 2013
AA - Annual Accounts 18 October 2012
AR01 - Annual Return 01 February 2012
AA - Annual Accounts 28 October 2011
TM02 - Termination of appointment of secretary 17 February 2011
AR01 - Annual Return 09 February 2011
AA - Annual Accounts 02 November 2010
AD01 - Change of registered office address 30 June 2010
AR01 - Annual Return 05 May 2010
AA - Annual Accounts 04 December 2009
363a - Annual Return 26 January 2009
288c - Notice of change of directors or secretaries or in their particulars 10 March 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 05 March 2008
288b - Notice of resignation of directors or secretaries 14 February 2008
288b - Notice of resignation of directors or secretaries 14 February 2008
288a - Notice of appointment of directors or secretaries 14 February 2008
288a - Notice of appointment of directors or secretaries 14 February 2008
287 - Change in situation or address of Registered Office 29 January 2008
NEWINC - New incorporation documents 08 January 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.