Meon House
Rear Of 189 Portswood Road
Southampton
SO17 2NF
SIC code:
71111 - Architectural activities
Company staff
People with significant control
Brendan C.
23 June 2016
Nature of control:
25-50% shares
Robert J.
23 June 2016
Nature of control:
25-50% shares
Upd Technical Ltd was dissolved on 2019-07-30.
Upd Technical was a private limited company that was located at Meon House, Rear Of 189 Portswood Road, Southampton, SO17 2NF, ENGLAND. The company (formed on 2016-06-23) was run by 3 directors.
Director Brendan C. who was appointed on 23 June 2016.
Director Robert J. who was appointed on 23 June 2016.
Director Michelle J. who was appointed on 23 June 2016.
The company was officially classified as "architectural activities" (71111).
The latest confirmation statement was filed on 2018-06-22 and last time the annual accounts were filed was on 30 June 2018.
Company filing
Filter filings by category:
Accounts
Confirmation statement
Dissolution
Gazette
Incorporation
Officers
Persons with significant control
Type
Free download
GAZ2(A)
Final Gazette dissolved via voluntary strike-off
filed on: 30th, July 2019
| gazette
Free Download
(1 page)
Type
Free download
GAZ2(A)
Final Gazette dissolved via voluntary strike-off
filed on: 30th, July 2019
| gazette
Free Download
(1 page)
GAZ1(A)
First Gazette notice for voluntary strike-off
filed on: 14th, May 2019
| gazette
Free Download
(1 page)
DS01
Application to strike the company off the register
filed on: 7th, May 2019
| dissolution
Free Download
(3 pages)
AA
Accounts for a dormant company made up to 2018-06-30
filed on: 21st, March 2019
| accounts
Free Download
(4 pages)
CS01
Confirmation statement with updates 2018-06-22
filed on: 22nd, June 2018
| confirmation statement
Free Download
(4 pages)
AA
Accounts for a dormant company made up to 2017-06-30
filed on: 16th, March 2018
| accounts
Free Download
(4 pages)
CH01
On 2017-07-11 director's details were changed
filed on: 11th, July 2017
| officers
Free Download
(2 pages)
PSC01
Notification of a person with significant control 2017-07-05
filed on: 5th, July 2017
| persons with significant control
Free Download
(2 pages)
PSC01
Notification of a person with significant control 2017-07-05
filed on: 5th, July 2017
| persons with significant control
Free Download
(2 pages)
CS01
Confirmation statement with updates 2017-06-22
filed on: 5th, July 2017
| confirmation statement
Free Download
(5 pages)
CH01
On 2016-11-09 director's details were changed
filed on: 15th, November 2016
| officers
Free Download
(2 pages)
CH01
On 2016-11-09 director's details were changed
filed on: 15th, November 2016
| officers
Free Download
(2 pages)
TM01
Director appointment termination date: 2016-07-08
filed on: 23rd, August 2016
| officers
Free Download
(1 page)
NEWINC
Incorporation
filed on: 23rd, June 2016
| incorporation