Advanced company searchLink opens in new window

RUPERT SHUFF PUBLISHING LIMITED

Company number 02870002

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)
13 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Jul 2020 GAZ1(A) First Gazette notice for voluntary strike-off
17 Jul 2020 DS01 Application to strike the company off the register
13 Dec 2019 CS01 Confirmation statement made on 30 November 2019 with no updates
22 Jul 2019 AA Micro company accounts made up to 30 November 2018
04 Dec 2018 CS01 Confirmation statement made on 30 November 2018 with no updates
12 Sep 2018 AA Micro company accounts made up to 30 November 2017
27 Jul 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-07-24
07 Dec 2017 CS01 Confirmation statement made on 30 November 2017 with no updates
22 Jun 2017 AA Total exemption small company accounts made up to 30 November 2016
02 Mar 2017 AD01 Registered office address changed from 1 Quality Court 1 Quality Court London WC2A 1HR to 3 Bury Green Cotteges Wheathampstead St. Albans AL4 8AE on 2 March 2017
01 Mar 2017 CS01 Confirmation statement made on 30 November 2016 with updates
19 May 2016 AA Total exemption small company accounts made up to 30 November 2015
21 Dec 2015 AR01 Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 111
18 Dec 2015 TM01 Termination of appointment of Philip Sharpe as a director on 30 November 2015
18 Dec 2015 TM01 Termination of appointment of George Derek Richardson as a director on 30 November 2015
31 Jul 2015 AA Total exemption small company accounts made up to 30 November 2014
08 Dec 2014 AR01 Annual return made up to 9 November 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 111
12 Jun 2014 AD01 Registered office address changed from Pushkin House 5a Bloomsbury Square London WC1A 2TA on 12 June 2014
02 Jun 2014 AA Total exemption small company accounts made up to 30 November 2013
20 Nov 2013 AR01 Annual return made up to 9 November 2013 with full list of shareholders
Statement of capital on 2013-11-20
  • GBP 111
20 Nov 2013 TM01 Termination of appointment of Richard Grey Earl Grey of Howick as a director
21 May 2013 AA Total exemption small company accounts made up to 30 November 2012
14 Nov 2012 AR01 Annual return made up to 9 November 2012 with full list of shareholders
14 Nov 2012 AD01 Registered office address changed from Pushkin House 5a Bloomsbury Square London WC1A 2TA England on 14 November 2012