Advanced company searchLink opens in new window

CUPID ENTERTAINMENT LIMITED

Company number 12687900

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)
16 Oct 2023 MR01 Registration of charge 126879000006, created on 6 October 2023
06 Oct 2023 MR01 Registration of charge 126879000004, created on 6 October 2023
06 Oct 2023 MR01 Registration of charge 126879000005, created on 6 October 2023
12 Jul 2023 MR01 Registration of charge 126879000003, created on 7 July 2023
11 Jul 2023 MR01 Registration of charge 126879000002, created on 7 July 2023
01 Jul 2023 DISS40 Compulsory strike-off action has been discontinued
30 Jun 2023 AA Micro company accounts made up to 30 June 2022
06 Jun 2023 GAZ1 First Gazette notice for compulsory strike-off
27 Jan 2023 DISS40 Compulsory strike-off action has been discontinued
26 Jan 2023 CS01 Confirmation statement made on 21 June 2022 with no updates
25 Jan 2023 TM01 Termination of appointment of Romell Claxton as a director on 14 January 2023
17 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
02 Aug 2022 AP01 Appointment of Mr Romell Claxton as a director on 16 July 2021
15 Mar 2022 AA Micro company accounts made up to 30 June 2021
15 Mar 2022 AD01 Registered office address changed from 28 Rochester Mews London NW1 9JB England to 59 North Road Hertford SG14 1NE on 15 March 2022
07 Jan 2022 AD01 Registered office address changed from 59 North Road Hertford SG14 1NE England to 28 Rochester Mews London NW1 9JB on 7 January 2022
04 Jan 2022 MR01 Registration of charge 126879000001, created on 4 January 2022
16 Dec 2021 AD01 Registered office address changed from 28 Rochester Mews London NW1 9JB England to 59 North Road Hertford SG14 1NE on 16 December 2021
18 Aug 2021 CS01 Confirmation statement made on 21 June 2021 with updates
27 Jul 2021 AD01 Registered office address changed from 12 Hormead Road London W9 3NG England to 28 Rochester Mews London NW1 9JB on 27 July 2021
27 Jul 2021 PSC07 Cessation of Gabriel Findlay Hay as a person with significant control on 13 November 2020
27 Jul 2021 TM01 Termination of appointment of Romell Lee Claxton as a director on 27 July 2021
27 Jul 2021 PSC07 Cessation of Romell Lee Claxton as a person with significant control on 12 July 2021
27 Jul 2021 TM01 Termination of appointment of Gabriel Findlay Hay as a director on 22 July 2021
22 Jun 2020 NEWINC Incorporation
Statement of capital on 2020-06-22
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted