- Company Overview for NUPE LTD (08061259)
- Filing history for NUPE LTD (08061259)
- People for NUPE LTD (08061259)
- More for NUPE LTD (08061259)
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) |
---|---|---|---|
12 Oct 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Jul 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Jul 2021 | DS01 | Application to strike the company off the register | |
30 Jun 2021 | AD01 | Registered office address changed from 14a Grafton Road Cheltenham Gloucestershire GL50 2ES to 45 Moorend Road Cheltenham GL53 0ET on 30 June 2021 | |
30 Jun 2021 | TM02 | Termination of appointment of Michael Andrew Bramworth as a secretary on 30 May 2021 | |
30 Jun 2021 | TM01 | Termination of appointment of Michael Andrew Bramworth as a director on 30 May 2021 | |
30 Jun 2021 | PSC07 | Cessation of Michael Andrew Bramworth as a person with significant control on 30 May 2021 | |
19 Jun 2020 | CS01 | Confirmation statement made on 19 June 2020 with no updates | |
28 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
20 May 2019 | CS01 | Confirmation statement made on 8 May 2019 with no updates | |
12 Mar 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
20 May 2018 | CS01 | Confirmation statement made on 8 May 2018 with no updates | |
28 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
09 May 2017 | CS01 | Confirmation statement made on 8 May 2017 with updates | |
28 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
04 Jun 2016 | AR01 |
Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-06-04
|
|
29 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
03 Jun 2015 | AR01 |
Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
|
|
03 Jun 2015 | CH01 | Director's details changed for Michael Andrew Bramworth on 9 March 2015 | |
03 Jun 2015 | CH01 | Director's details changed for Daniel Jon Sinclair on 9 March 2015 | |
03 Jun 2015 | CH03 | Secretary's details changed for Michael Andrew Bramworth on 9 March 2015 | |
25 Mar 2015 | AD01 | Registered office address changed from Montpellier House Montpellier Drive Cheltenham Gloucestershire GL50 1TY to 14a Grafton Road Cheltenham Gloucestershire GL50 2ES on 25 March 2015 | |
13 Jan 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
17 May 2014 | AR01 |
Annual return made up to 8 May 2014 with full list of shareholders
Statement of capital on 2014-05-17
|
|
04 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 |