Advanced company searchLink opens in new window

RUPERT DESIGN & PACKAGING LTD

Company number 11935459

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)
10 Apr 2023 GAZ2 Final Gazette dissolved following liquidation
11 Jan 2023 TM01 Termination of appointment of Juiliano Akeel Hussain as a director on 29 December 2022
10 Jan 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
22 Sep 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-09-01
22 Sep 2021 AD01 Registered office address changed from 71-75 Shelton Street London WC2H 9JQ England to Ashfield House Illingworth Street Ossett WF5 8AL on 22 September 2021
22 Sep 2021 600 Appointment of a voluntary liquidator
22 Sep 2021 LIQ02 Statement of affairs
05 Jul 2021 AA Unaudited abridged accounts made up to 30 April 2020
01 Jul 2021 CS01 Confirmation statement made on 1 July 2021 with updates
27 Jun 2021 AD01 Registered office address changed from Rupert House 8 Bridge Street Heywood Lancashire OL11 1JB to 71-75 Shelton Street London WC2H 9JQ on 27 June 2021
26 Jun 2021 AD01 Registered office address changed from 71-75 Shelton Street London WC2H 9JQ England to Rupert House 8 Bridge Street Heywood Lancashire OL11 1JB on 26 June 2021
06 Nov 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-06
20 Aug 2020 AD01 Registered office address changed from 10 Abaseen Close Bradford BD3 9NJ United Kingdom to 71-75 Shelton Street London WC2H 9JQ on 20 August 2020
16 Aug 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-18
14 Aug 2020 CS01 Confirmation statement made on 17 July 2020 with updates
17 Jul 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-16
16 Jul 2020 CS01 Confirmation statement made on 16 July 2020 with updates
15 Jul 2020 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 10 Abaseen Close Bradford BD3 9NJ on 15 July 2020
20 Apr 2020 CS01 Confirmation statement made on 8 April 2020 with updates
09 Apr 2019 NEWINC Incorporation
Statement of capital on 2019-04-09
  • GBP 100