- Company Overview for WELLS RUPERT LIMITED (11768603)
- Filing history for WELLS RUPERT LIMITED (11768603)
- People for WELLS RUPERT LIMITED (11768603)
- More for WELLS RUPERT LIMITED (11768603)
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) |
---|---|---|---|
21 Jan 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Nov 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Oct 2019 | DS01 | Application to strike the company off the register | |
26 Feb 2019 | PSC01 | Notification of Kamal Hossain as a person with significant control on 15 February 2019 | |
26 Feb 2019 | TM01 | Termination of appointment of Helen Bruce as a director on 15 February 2019 | |
26 Feb 2019 | PSC07 | Cessation of Helen Bruce as a person with significant control on 15 February 2019 | |
26 Feb 2019 | AP01 | Appointment of Kamal Hossain as a director on 15 February 2019 | |
26 Feb 2019 | AD01 | Registered office address changed from 40 Long Meadow Dunstable LU6 3JR United Kingdom to 8 Gordon Close St. Albans AL1 5RQ on 26 February 2019 | |
15 Jan 2019 | NEWINC |
Incorporation
Statement of capital on 2019-01-15
|