- Company Overview for PUP AID C.I.C. (07713235)
- Filing history for PUP AID C.I.C. (07713235)
- People for PUP AID C.I.C. (07713235)
- More for PUP AID C.I.C. (07713235)
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) |
---|---|---|---|
14 Nov 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Aug 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Aug 2023 | DS01 | Application to strike the company off the register | |
30 Jul 2023 | CS01 | Confirmation statement made on 11 July 2023 with no updates | |
29 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
21 Jul 2022 | CS01 | Confirmation statement made on 11 July 2022 with no updates | |
27 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
21 Jul 2021 | CS01 | Confirmation statement made on 11 July 2021 with no updates | |
21 Jul 2021 | CH01 | Director's details changed for Rebecca Weller Eglin on 21 July 2021 | |
24 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
23 Jun 2021 | CH01 | Director's details changed for Rebecca Weller Eglin on 21 June 2021 | |
21 Jun 2021 | PSC04 | Change of details for Mr Marc Lee Abraham as a person with significant control on 21 June 2021 | |
21 Jun 2021 | PSC04 | Change of details for Rebecca Weller as a person with significant control on 21 June 2021 | |
21 Jun 2021 | CH01 | Director's details changed for Mr Marc Lee Abraham on 21 June 2021 | |
21 Jun 2021 | AD01 | Registered office address changed from 30 New Road Brighton BN1 1BN England to Atlas Chambers 33 West Street Brighton East Sussex BN1 2RE on 21 June 2021 | |
24 Jul 2020 | CS01 | Confirmation statement made on 11 July 2020 with no updates | |
26 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
17 Jul 2019 | CS01 | Confirmation statement made on 11 July 2019 with no updates | |
17 Jul 2019 | AD01 | Registered office address changed from C/O Hilton Sharp & Clarke 30 New Road Brighton East Sussex BN1 1BN to 30 New Road Brighton BN1 1BN on 17 July 2019 | |
03 Jul 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
18 Jun 2019 | PSC04 | Change of details for Mr Marc Lee Abraham as a person with significant control on 3 June 2019 | |
18 Jun 2019 | PSC07 | Cessation of Stuart George Basil Vernon as a person with significant control on 3 June 2019 | |
25 Feb 2019 | AD01 | Registered office address changed from 8 the Drive Hove East Sussex BN3 3JT to C/O Hilton Sharp & Clarke 30 New Road Brighton East Sussex BN1 1BN on 25 February 2019 | |
19 Jul 2018 | CS01 | Confirmation statement made on 11 July 2018 with no updates | |
28 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 |