- Company Overview for RUPERT HOUSE MANAGEMENT LTD (13162619)
- Filing history for RUPERT HOUSE MANAGEMENT LTD (13162619)
- People for RUPERT HOUSE MANAGEMENT LTD (13162619)
- More for RUPERT HOUSE MANAGEMENT LTD (13162619)
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 Feb 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
22 Nov 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Sep 2021 | TM01 | Termination of appointment of Bryn Cadfan-Lewis as a director on 31 August 2021 | |
02 Sep 2021 | CS01 | Confirmation statement made on 31 August 2021 with updates | |
31 Aug 2021 | AP01 | Appointment of Mrs Jodie May Younie as a director on 31 August 2021 | |
20 Jul 2021 | CH01 | Director's details changed for Mr Bryn Cadfan-Lewis on 1 July 2021 | |
20 Jul 2021 | AD01 | Registered office address changed from Alleyn House Seaview Lane Seaview PO34 5DG England to Rupert House 1 Spencer Road Ryde PO33 2NZ on 20 July 2021 | |
26 Apr 2021 | CS01 | Confirmation statement made on 26 April 2021 with updates | |
26 Apr 2021 | PSC08 | Notification of a person with significant control statement | |
26 Apr 2021 | PSC07 | Cessation of Bryn Cadfan-Lewis as a person with significant control on 26 April 2021 | |
26 Apr 2021 | SH01 |
Statement of capital following an allotment of shares on 20 April 2021
|
|
20 Apr 2021 | AP01 | Appointment of Mr Steven John Evans as a director on 20 April 2021 | |
19 Apr 2021 | AP01 | Appointment of Mr Alan Charles Doidge as a director on 19 April 2021 | |
15 Apr 2021 | AP01 | Appointment of Miss Clementine Elisabeth Gisele Schouteden as a director on 15 April 2021 | |
27 Jan 2021 | NEWINC |
Incorporation
Statement of capital on 2021-01-27
|