Advanced company searchLink opens in new window

RUPERT'S LONDON LIMITED

Company number 07260801

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)
02 Aug 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Nov 2021 SOAS(A) Voluntary strike-off action has been suspended
26 Oct 2021 GAZ1(A) First Gazette notice for voluntary strike-off
13 Oct 2021 DS01 Application to strike the company off the register
12 Oct 2021 TM01 Termination of appointment of Simon Mark Runc as a director on 11 October 2021
27 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
08 Mar 2021 CS01 Confirmation statement made on 21 February 2021 with no updates
01 Dec 2020 AA Total exemption full accounts made up to 31 October 2019
29 Oct 2020 AA01 Previous accounting period shortened from 1 November 2019 to 30 October 2019
18 May 2020 AA01 Previous accounting period extended from 30 May 2019 to 1 November 2019
28 Feb 2020 AA01 Previous accounting period shortened from 31 May 2019 to 30 May 2019
25 Feb 2020 CS01 Confirmation statement made on 21 February 2020 with no updates
25 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
25 Feb 2019 CS01 Confirmation statement made on 21 February 2019 with updates
22 Feb 2018 CS01 Confirmation statement made on 21 February 2018 with updates
22 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
03 Mar 2017 AA Total exemption small company accounts made up to 31 May 2016
02 Mar 2017 CS01 Confirmation statement made on 21 February 2017 with updates
25 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
24 Feb 2016 AR01 Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
26 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
26 Feb 2015 AR01 Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
14 Jan 2015 CH03 Secretary's details changed for Mrs Emily Runc on 14 January 2015
14 Jan 2015 AD01 Registered office address changed from C/O Mrs E Runc Basement Flat 134 Shirland Road London W9 2BT to 35 Ballards Lane London N3 1XW on 14 January 2015
14 Jan 2015 CH01 Director's details changed for Mrs Emily Ann Runc on 14 January 2015