Advanced company searchLink opens in new window

RUPERTS BAR LTD

Company number 11562599

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)
28 Sep 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
18 Mar 2021 AA Accounts for a dormant company made up to 30 September 2019
12 Feb 2021 PSC01 Notification of Harriet Mary Ellis as a person with significant control on 1 February 2021
11 Jan 2021 TM01 Termination of appointment of Edward Thomas Frederick Ellis as a director on 1 December 2020
06 Jan 2021 PSC07 Cessation of Edward Thomas Frederick Ellis as a person with significant control on 1 December 2020
06 Jan 2021 AD01 Registered office address changed from 12 High Street Poole BH15 1BP England to Old Library House 4 Dean Park Crescent Bournemouth Dorset BH1 1LY on 6 January 2021
27 Oct 2020 CS01 Confirmation statement made on 25 April 2020 with no updates
07 Jul 2020 AD01 Registered office address changed from Unit 1 the Sidings Victoria Avenue Industrial Estate Swanage Dorset BH19 1AU United Kingdom to 12 High Street Poole BH15 1BP on 7 July 2020
25 Apr 2019 PSC04 Change of details for Mr Edward Thomas Frederick Ellis as a person with significant control on 25 April 2019
25 Apr 2019 CS01 Confirmation statement made on 25 April 2019 with updates
25 Apr 2019 AP01 Appointment of Mrs Harriet Mary Ellis as a director on 25 April 2019
28 Mar 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-27
27 Mar 2019 CS01 Confirmation statement made on 27 March 2019 with updates
27 Mar 2019 PSC01 Notification of Edward Thomas Frederick Ellis as a person with significant control on 27 March 2019
27 Mar 2019 TM01 Termination of appointment of Jack Lewis Milnes as a director on 27 March 2019
27 Mar 2019 TM01 Termination of appointment of Jack William Geary as a director on 27 March 2019
27 Mar 2019 PSC07 Cessation of Jack William Geary as a person with significant control on 27 March 2019
27 Mar 2019 AP01 Appointment of Mr Edward Thomas Frederick Ellis as a director on 27 March 2019
11 Sep 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-09-11
  • GBP 2