- Company Overview for RUPTION LIMITED (03236050)
- Filing history for RUPTION LIMITED (03236050)
- People for RUPTION LIMITED (03236050)
- Charges for RUPTION LIMITED (03236050)
- More for RUPTION LIMITED (03236050)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
05 Dec 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Nov 2017 | TM01 | Termination of appointment of Simon Toby Michell as a director on 2 November 2017 | |
02 Nov 2017 | AP01 | Appointment of Mr Nicholas John Gresham as a director on 2 November 2017 | |
19 Sep 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Sep 2017 | DS01 | Application to strike the company off the register | |
07 Sep 2017 | CS01 | Confirmation statement made on 7 September 2017 with no updates | |
12 May 2017 | TM01 | Termination of appointment of Giles Matthew Oliver David as a director on 12 May 2017 | |
06 Apr 2017 | AP01 | Appointment of Mr Simon Toby Michell as a director on 3 April 2017 | |
06 Mar 2017 | AP01 | Appointment of Mr William James Kernan as a director on 6 March 2017 | |
25 Nov 2016 | AA | Audit exemption subsidiary accounts made up to 31 December 2015 | |
25 Nov 2016 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 | |
25 Nov 2016 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 | |
25 Nov 2016 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 | |
01 Nov 2016 | CS01 | Confirmation statement made on 7 September 2016 with updates | |
28 Oct 2016 | TM01 | Termination of appointment of Robert Michael Hill as a director on 28 October 2016 | |
28 Oct 2016 | TM01 | Termination of appointment of Chris Watson as a director on 28 October 2016 | |
28 Oct 2016 | AP01 | Appointment of Mr Giles Matthew Oliver David as a director on 28 October 2016 | |
04 Aug 2016 | RESOLUTIONS |
Resolutions
|
|
03 Aug 2016 | AD01 | Registered office address changed from Unit 11 Cheddar Business Park Wedmore Road Cheddar Somerset BS27 3EB to 1000 Lakeside Suite 310 Third Floor Ne Wing Portsmouth PO6 3EN on 3 August 2016 | |
06 Jul 2016 | MR04 | Satisfaction of charge 3 in full | |
22 Jan 2016 | MR04 | Satisfaction of charge 2 in full | |
22 Jan 2016 | MR04 | Satisfaction of charge 1 in full | |
30 Dec 2015 | TM01 | Termination of appointment of Jarlath Quinn as a director on 30 June 2015 | |
30 Dec 2015 | TM02 | Termination of appointment of Jarlath Quinn as a secretary on 30 June 2015 | |
26 Oct 2015 | AA | Audit exemption subsidiary accounts made up to 31 December 2014 |