Advanced company searchLink opens in new window

PUP AID C.I.C.

Company number 07713235

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)
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