- Company Overview for CULPEPER LIMITED (09962481)
- Filing history for CULPEPER LIMITED (09962481)
- People for CULPEPER LIMITED (09962481)
- More for CULPEPER LIMITED (09962481)
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 Jun 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Mar 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Mar 2022 | DS01 | Application to strike the company off the register | |
21 Jan 2022 | CS01 | Confirmation statement made on 20 January 2022 with no updates | |
21 Feb 2021 | CS01 | Confirmation statement made on 20 January 2021 with no updates | |
20 Feb 2021 | AA | Micro company accounts made up to 30 June 2020 | |
23 Mar 2020 | AA | Micro company accounts made up to 30 June 2019 | |
19 Feb 2020 | CS01 | Confirmation statement made on 20 January 2020 with no updates | |
29 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
22 Jan 2019 | CS01 | Confirmation statement made on 20 January 2019 with no updates | |
12 Oct 2018 | AP03 | Appointment of Mrs Jacqueline Ann Webber as a secretary on 11 October 2018 | |
20 Aug 2018 | TM01 | Termination of appointment of Ranjan Keshavji Ramparia as a director on 10 August 2018 | |
31 Jan 2018 | CS01 | Confirmation statement made on 20 January 2018 with no updates | |
09 Oct 2017 | AA | Micro company accounts made up to 30 June 2017 | |
26 Sep 2017 | AA01 | Previous accounting period extended from 31 January 2017 to 30 June 2017 | |
21 Feb 2017 | AP01 | Appointment of Ms Ranjan Ramparia as a director on 17 February 2017 | |
03 Feb 2017 | CS01 | Confirmation statement made on 20 January 2017 with updates | |
21 Nov 2016 | SH02 | Sub-division of shares on 27 October 2016 | |
01 Nov 2016 | AD01 | Registered office address changed from 20 Pennington Court 40 the Highway London E1W 2SD United Kingdom to 166 Woodside Green Flat 2, Studley Court London SE25 5EW on 1 November 2016 | |
14 Oct 2016 | TM01 | Termination of appointment of Simon Timothy Petherick as a director on 13 October 2016 | |
24 May 2016 | AP01 | Appointment of Mr Martin James Edgerton Gill as a director on 24 May 2016 | |
21 Jan 2016 | NEWINC |
Incorporation
Statement of capital on 2016-01-21
|