Advanced company searchLink opens in new window

RUPTION LIMITED

Company number 03236050

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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