- Company Overview for RUPSHA TRADING LIMITED (07656941)
- Filing history for RUPSHA TRADING LIMITED (07656941)
- People for RUPSHA TRADING LIMITED (07656941)
- More for RUPSHA TRADING LIMITED (07656941)
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) |
---|---|---|---|
24 Mar 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
31 Jul 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Jul 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 May 2019 | AD01 | Registered office address changed from Maple Durham Orpington Road Chislehurst BR7 6RA England to 163B Masons Hill Bromley BR2 9HW on 3 May 2019 | |
30 Apr 2019 | AD01 | Registered office address changed from 98 Commercial Road London E1 1NU to Maple Durham Orpington Road Chislehurst BR7 6RA on 30 April 2019 | |
31 Oct 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Oct 2018 | CS01 | Confirmation statement made on 6 August 2018 with no updates | |
30 Oct 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Apr 2018 | AA | Accounts for a dormant company made up to 31 July 2017 | |
22 Sep 2017 | CS01 | Confirmation statement made on 6 August 2017 with no updates | |
02 Jun 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
11 Oct 2016 | CS01 | Confirmation statement made on 6 August 2016 with updates | |
29 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
06 Aug 2015 | AR01 |
Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-08-06
|
|
30 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
13 Mar 2015 | AR01 |
Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2015-03-13
|
|
23 Feb 2015 | AA01 | Previous accounting period extended from 30 June 2014 to 31 July 2014 | |
06 Jun 2014 | AR01 |
Annual return made up to 19 December 2013 with full list of shareholders
Statement of capital on 2014-06-06
|
|
06 Jun 2014 | CH01 | Director's details changed for Mr. Pabel Kadir Chowdhury on 6 June 2014 | |
31 Mar 2014 | AA | Accounts for a dormant company made up to 30 June 2013 | |
06 Dec 2013 | AR01 | Annual return made up to 19 December 2012 with full list of shareholders | |
18 Feb 2013 | AA | Accounts for a dormant company made up to 30 June 2012 | |
18 Feb 2013 | AD01 | Registered office address changed from 20 New Road London E1 2AX England on 18 February 2013 | |
21 Dec 2011 | AR01 | Annual return made up to 19 December 2011 with full list of shareholders | |
21 Dec 2011 | AP01 | Appointment of Mr. Pabel Kadir Chowdhury as a director |