- Company Overview for RUPEN HOUSE LTD (07652937)
- Filing history for RUPEN HOUSE LTD (07652937)
- People for RUPEN HOUSE LTD (07652937)
- More for RUPEN HOUSE LTD (07652937)
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) |
---|---|---|---|
06 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 May 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Apr 2020 | DS01 | Application to strike the company off the register | |
21 Apr 2020 | AA | Micro company accounts made up to 31 March 2020 | |
31 Jan 2020 | AA | Micro company accounts made up to 31 March 2019 | |
14 Oct 2019 | AD01 | Registered office address changed from Blenheim Court Business Centre Units 2 & 3 Blenheim Court Peppercorn Close Peterborough Cambs PE1 2DU England to Hill Farm Church Road Easton Huntingdon PE28 0TU on 14 October 2019 | |
14 Oct 2019 | TM01 | Termination of appointment of George Richard Wilson as a director on 14 October 2019 | |
14 Oct 2019 | TM02 | Termination of appointment of George Richard Wilson as a secretary on 14 October 2019 | |
19 Aug 2019 | CS01 | Confirmation statement made on 19 August 2019 with updates | |
06 Aug 2019 | AP01 | Appointment of Mrs Anthea Evelyn Beer as a director on 6 August 2019 | |
10 Jun 2019 | CS01 | Confirmation statement made on 31 May 2019 with no updates | |
31 Dec 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
04 Sep 2018 | PSC01 | Notification of Sharon Elizabeth Thurston as a person with significant control on 25 January 2018 | |
08 Jun 2018 | CS01 | Confirmation statement made on 31 May 2018 with no updates | |
08 Jun 2018 | PSC07 | Cessation of Brian Leslie Thurston as a person with significant control on 15 January 2018 | |
12 Apr 2018 | AD01 | Registered office address changed from Carlton House 8a Gwash Way Industrial Estate Ryhall Road Stamford Lincolnshire PE9 1XP England to Blenheim Court Business Centre Units 2 & 3 Blenheim Court Peppercorn Close Peterborough Cambs PE1 2DU on 12 April 2018 | |
31 Dec 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
13 Jun 2017 | CS01 | Confirmation statement made on 31 May 2017 with updates | |
20 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
14 Jun 2016 | AR01 |
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-14
|
|
17 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
13 Jul 2015 | AD01 | Registered office address changed from Blenheim Court Business Centre Peppercorn Close Peterborough Cambridgeshire PE1 2DU to Carlton House 8a Gwash Way Industrial Estate Ryhall Road Stamford Lincolnshire PE9 1XP on 13 July 2015 | |
13 Jul 2015 | AP03 | Appointment of Mr George Richard Wilson as a secretary on 10 July 2015 | |
13 Jul 2015 | AP01 | Appointment of Mr George Richard Wilson as a director on 10 July 2015 | |
13 Jul 2015 | TM01 | Termination of appointment of Brian Thurston as a director on 10 July 2015 |