- Company Overview for RUSPER PRINT LIMITED (04670777)
- Filing history for RUSPER PRINT LIMITED (04670777)
- People for RUSPER PRINT LIMITED (04670777)
- More for RUSPER PRINT LIMITED (04670777)
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) |
---|---|---|---|
10 Oct 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Jul 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Jul 2023 | DS01 | Application to strike the company off the register | |
04 Jul 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Apr 2023 | CS01 | Confirmation statement made on 19 February 2023 with no updates | |
10 Jun 2022 | CH01 | Director's details changed for Michael Bettle on 9 June 2022 | |
10 Jun 2022 | AD01 | Registered office address changed from Trafalgar House 223 Southampton Road Portsmouth PO6 4PY to 61 High Street 61 High Street Fareham Hampshire PO16 7BG on 10 June 2022 | |
26 Apr 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
21 Apr 2022 | CS01 | Confirmation statement made on 19 February 2022 with no updates | |
16 Sep 2021 | PSC04 | Change of details for Mr Micheal Bettle as a person with significant control on 10 September 2021 | |
16 Sep 2021 | CS01 | Confirmation statement made on 19 February 2021 with no updates | |
25 Apr 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
30 Apr 2020 | AA01 | Current accounting period extended from 30 April 2020 to 31 July 2020 | |
09 Mar 2020 | CS01 | Confirmation statement made on 19 February 2020 with no updates | |
06 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
13 Apr 2019 | CS01 | Confirmation statement made on 19 February 2019 with no updates | |
05 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
09 Apr 2018 | CS01 | Confirmation statement made on 19 February 2018 with no updates | |
21 Aug 2017 | AA | Total exemption full accounts made up to 30 April 2017 | |
15 Mar 2017 | CS01 | Confirmation statement made on 19 February 2017 with updates | |
14 Jun 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
06 Apr 2016 | AR01 |
Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-04-06
|
|
22 May 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
17 Mar 2015 | AR01 |
Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-03-17
|
|
17 Mar 2015 | CH01 | Director's details changed for Michael Bettle on 1 October 2013 |