Advanced company searchLink opens in new window

RUPEN HOUSE LTD

Company number 07652937

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)
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
  • GBP 11
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