Advanced company searchLink opens in new window

CULPEPER LIMITED

Company number 09962481

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 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
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted