About

Registered Number: 05045244
Date of Incorporation: 16/02/2004 (20 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 04/04/2016 (8 years ago)
Registered Address: Astute House, Wilmslow Road, Handforth, Cheshire, SK9 3HP

 

Upload Ltd was registered on 16 February 2004, it has a status of "Dissolved". Michael, Nicholas, Michael, Jenny are listed as the directors of the business. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MICHAEL, Nicholas 21 April 2004 - 1
MICHAEL, Jenny 21 April 2004 09 June 2014 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 04 April 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 04 January 2016
4.68 - Liquidator's statement of receipts and payments 22 October 2015
AD01 - Change of registered office address 08 September 2014
RESOLUTIONS - N/A 03 September 2014
4.20 - N/A 03 September 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 03 September 2014
DISS16(SOAS) - N/A 25 July 2014
GAZ1 - First notification of strike-off action in London Gazette 22 July 2014
TM01 - Termination of appointment of director 09 June 2014
AA - Annual Accounts 24 June 2013
AR01 - Annual Return 03 May 2013
AA01 - Change of accounting reference date 25 March 2013
DISS40 - Notice of striking-off action discontinued 20 June 2012
GAZ1 - First notification of strike-off action in London Gazette 19 June 2012
AR01 - Annual Return 18 June 2012
AA - Annual Accounts 15 March 2012
AR01 - Annual Return 18 April 2011
AA - Annual Accounts 23 March 2011
AR01 - Annual Return 22 April 2010
CH01 - Change of particulars for director 22 April 2010
CH01 - Change of particulars for director 22 April 2010
CH03 - Change of particulars for secretary 22 April 2010
AA - Annual Accounts 23 March 2010
363a - Annual Return 08 June 2009
AA - Annual Accounts 29 May 2009
AA - Annual Accounts 08 April 2008
363s - Annual Return 11 March 2008
363s - Annual Return 31 March 2007
AA - Annual Accounts 30 March 2007
363s - Annual Return 01 March 2006
AA - Annual Accounts 01 December 2005
225 - Change of Accounting Reference Date 01 December 2005
363s - Annual Return 16 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 May 2004
288a - Notice of appointment of directors or secretaries 07 May 2004
288a - Notice of appointment of directors or secretaries 07 May 2004
287 - Change in situation or address of Registered Office 07 May 2004
288b - Notice of resignation of directors or secretaries 26 February 2004
287 - Change in situation or address of Registered Office 26 February 2004
288b - Notice of resignation of directors or secretaries 26 February 2004
NEWINC - New incorporation documents 16 February 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.