- Company Overview for RUPERTANDTHEODORE LIMITED (08244794)
- Filing history for RUPERTANDTHEODORE LIMITED (08244794)
- People for RUPERTANDTHEODORE LIMITED (08244794)
- More for RUPERTANDTHEODORE LIMITED (08244794)
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) |
---|---|---|---|
05 Sep 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Jun 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Jun 2023 | SOAS(A) | Voluntary strike-off action has been suspended | |
12 Jun 2023 | DS01 | Application to strike the company off the register | |
14 Feb 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Jan 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Jul 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
29 Apr 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
31 Mar 2022 | AA01 | Current accounting period shortened from 31 March 2021 to 30 March 2021 | |
18 Oct 2021 | CS01 | Confirmation statement made on 9 October 2021 with updates | |
22 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
23 Oct 2020 | CS01 | Confirmation statement made on 9 October 2020 with updates | |
27 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
12 Nov 2019 | CS01 | Confirmation statement made on 9 October 2019 with no updates | |
18 Oct 2019 | CH01 | Director's details changed for Mr Robert Jay Ronnebeck on 18 October 2019 | |
18 Oct 2019 | CH03 | Secretary's details changed for Mr Robert Ronnebeck on 18 October 2019 | |
18 Oct 2019 | CH01 | Director's details changed for Miss Regan Jennifer Burns on 18 October 2019 | |
15 Oct 2019 | PSC04 | Change of details for Mr Robert Jay Ronnebeck as a person with significant control on 11 October 2019 | |
11 Oct 2019 | AD01 | Registered office address changed from Flat 25 Gainsborough Studios West 1 Poole Street London United Kingdom N1 5EA England to Flat 25 Gainsborough Studios West 1 Poole Street London United Kingdom N1 5EA on 11 October 2019 | |
11 Oct 2019 | AD01 | Registered office address changed from Flat 25 West 1 Poole St London --- Select --- N1 5EA England to Flat 25 Gainsborough Studios West 1 Poole Street London United Kingdom N1 5EA on 11 October 2019 | |
22 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
03 Dec 2018 | AD01 | Registered office address changed from 20-22 Wenlock Road London --- Select --- N1 7GU England to Flat 25 West 1 Poole St London --- Select --- N1 5EA on 3 December 2018 | |
23 Oct 2018 | CS01 | Confirmation statement made on 9 October 2018 with no updates | |
17 Oct 2018 | AD01 | Registered office address changed from 145-157 st John Street London EC1V 4PW to 20-22 Wenlock Road London --- Select --- N1 7GU on 17 October 2018 | |
31 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 |