Advanced company searchLink opens in new window

NUPE LTD

Company number 08061259

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
04 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013