RUPRO LIMITED
Status | DISSOLVED |
Company No. | 04032397 |
Category | Private Limited Company |
Incorporated | 12 Jul 2000 |
Age | 23 years, 10 months, 20 days |
Jurisdiction | England Wales |
Dissolution | 17 Aug 2021 |
Years | 2 years, 9 months, 15 days |
SUMMARY
RUPRO LIMITED is an dissolved private limited company with number 04032397. It was incorporated 23 years, 10 months, 20 days ago, on 12 July 2000 and it was dissolved 2 years, 9 months, 15 days ago, on 17 August 2021. The company address is Office 19 Old Anglo House Office 19 Old Anglo House, Stourport-on-severn, DY13 9AQ, Worcestershire, England.
Company Fillings
Gazette dissolved voluntary
Date: 17 Aug 2021
Category: Gazette
Type: GAZ2(A)
Documents
Termination director company with name termination date
Date: 24 May 2021
Action Date: 24 May 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-05-24
Officer name: John Edward Adey
Documents
Dissolution application strike off company
Date: 24 May 2021
Category: Dissolution
Type: DS01
Documents
Appoint person director company with name date
Date: 24 May 2021
Action Date: 15 May 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Edward Adey
Appointment date: 2021-05-15
Documents
Termination director company with name termination date
Date: 06 May 2021
Action Date: 01 May 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-05-01
Officer name: Jacques Robert Prgomet
Documents
Cessation of a person with significant control
Date: 06 May 2021
Action Date: 01 Apr 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-04-01
Psc name: Jacques Robert Prgomet
Documents
Accounts with accounts type dormant
Date: 25 Mar 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Termination director company with name termination date
Date: 19 Feb 2020
Action Date: 01 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-02-01
Officer name: Tatiana Moskovkina
Documents
Change person director company with change date
Date: 10 Feb 2020
Action Date: 01 Feb 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jacques Robert Prgomet
Change date: 2020-02-01
Documents
Change person director company with change date
Date: 07 Feb 2020
Action Date: 06 Feb 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-02-06
Officer name: Jacques Robert Prgomet
Documents
Change person director company with change date
Date: 06 Feb 2020
Action Date: 31 Jan 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jacques Robert Prgomet
Change date: 2020-01-31
Documents
Change person director company with change date
Date: 06 Feb 2020
Action Date: 01 Jan 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-01-01
Officer name: Tatiana Moskovkina
Documents
Change person director company with change date
Date: 06 Feb 2020
Action Date: 01 Jan 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-01-01
Officer name: Tatiana Moskovkina
Documents
Change person director company with change date
Date: 05 Feb 2020
Action Date: 01 Feb 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Tatiana Moskovkina
Change date: 2020-02-01
Documents
Confirmation statement with updates
Date: 31 Jan 2020
Action Date: 29 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-29
Documents
Appoint person director company with name date
Date: 26 Jan 2020
Action Date: 25 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Jacques Robert Prgomet
Appointment date: 2020-01-25
Documents
Accounts with accounts type dormant
Date: 22 May 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 23 Mar 2019
Action Date: 03 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-03
Documents
Confirmation statement with no updates
Date: 13 Jul 2018
Action Date: 13 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-13
Documents
Confirmation statement with no updates
Date: 12 Jul 2018
Action Date: 10 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-10
Documents
Accounts with accounts type dormant
Date: 21 Mar 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Termination director company with name termination date
Date: 29 Nov 2017
Action Date: 28 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-11-28
Officer name: Rimma Ioudina
Documents
Appoint person director company with name date
Date: 23 Nov 2017
Action Date: 20 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-11-20
Officer name: Tatiana Moskovkina
Documents
Confirmation statement with no updates
Date: 10 Jul 2017
Action Date: 10 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-10
Documents
Accounts with accounts type dormant
Date: 28 Mar 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Change registered office address company with date old address new address
Date: 28 Mar 2017
Action Date: 28 Mar 2017
Category: Address
Type: AD01
New address: Office 19 Old Anglo House Mitton Street Stourport-on-Severn Worcestershire DY13 9AQ
Change date: 2017-03-28
Old address: C/O Metin Cirak Flat 83 Clifford's Inn Fetter Lane London EC4A 1BX
Documents
Confirmation statement with updates
Date: 16 Sep 2016
Action Date: 12 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-12
Documents
Accounts with accounts type dormant
Date: 26 May 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Aug 2015
Action Date: 12 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-12
Documents
Accounts with accounts type dormant
Date: 26 Apr 2015
Action Date: 30 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-30
Documents
Change registered office address company with date old address new address
Date: 30 Jul 2014
Action Date: 30 Jul 2014
Category: Address
Type: AD01
Change date: 2014-07-30
Old address: C/O Metin Cirak Flat 83 Clifford's Inn Fetter Lane London EC4A 1BX
New address: Flat 83 Clifford's Inn Fetter Lane London EC4A 1BX
Documents
Annual return company with made up date full list shareholders
Date: 30 Jul 2014
Action Date: 12 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-12
Documents
Termination secretary company with name termination date
Date: 30 Jul 2014
Action Date: 12 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Nominee Company Secretaries Limited
Termination date: 2014-07-12
Documents
Change registered office address company with date old address new address
Date: 30 Jul 2014
Action Date: 30 Jul 2014
Category: Address
Type: AD01
New address: Flat 83 Clifford's Inn Fetter Lane London EC4A 1BX
Old address: Suite 14 Old Anglo House Mitton Street Stourport on Severn Worcestershire DY13 9AQ
Change date: 2014-07-30
Documents
Accounts with accounts type dormant
Date: 08 Apr 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jul 2013
Action Date: 12 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-12
Documents
Accounts with accounts type dormant
Date: 10 Apr 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jul 2012
Action Date: 12 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-12
Documents
Annual return company with made up date full list shareholders
Date: 29 Sep 2011
Action Date: 12 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-12
Documents
Accounts with accounts type dormant
Date: 25 Aug 2011
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Accounts with accounts type dormant
Date: 17 Jun 2011
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jul 2010
Action Date: 12 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-12
Documents
Change corporate secretary company with change date
Date: 21 Jul 2010
Action Date: 12 Jul 2010
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Nominee Company Secretaries Limited
Change date: 2010-07-12
Documents
Accounts with accounts type dormant
Date: 23 Apr 2010
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Legacy
Date: 14 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 12/07/09; full list of members
Documents
Accounts with accounts type dormant
Date: 28 Apr 2009
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Legacy
Date: 21 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 12/07/08; full list of members
Documents
Accounts with accounts type dormant
Date: 16 May 2008
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Legacy
Date: 13 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 12/07/07; full list of members
Documents
Accounts with accounts type dormant
Date: 03 Jun 2007
Action Date: 31 Jul 2006
Category: Accounts
Type: AA
Made up date: 2006-07-31
Documents
Legacy
Date: 17 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 12/07/06; full list of members
Documents
Accounts with accounts type dormant
Date: 23 Jun 2006
Action Date: 31 Jul 2005
Category: Accounts
Type: AA
Made up date: 2005-07-31
Documents
Legacy
Date: 31 Aug 2005
Category: Annual-return
Type: 363a
Description: Return made up to 12/07/05; full list of members
Documents
Legacy
Date: 31 Aug 2005
Category: Address
Type: 287
Description: Registered office changed on 31/08/05 from: office 2 16 new street stourport on severn worcestershire DY13 8UW
Documents
Legacy
Date: 31 Aug 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type dormant
Date: 19 Apr 2005
Action Date: 31 Jul 2004
Category: Accounts
Type: AA
Made up date: 2004-07-31
Documents
Legacy
Date: 14 Jan 2005
Category: Address
Type: 287
Description: Registered office changed on 14/01/05 from: c/o midlands company services LIMITED unit 30 the old woodyard hall drive hagley west midlands DY9 9LQ
Documents
Legacy
Date: 26 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 12/07/04; full list of members
Documents
Accounts with accounts type dormant
Date: 14 May 2004
Action Date: 31 Jul 2003
Category: Accounts
Type: AA
Made up date: 2003-07-31
Documents
Legacy
Date: 22 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 12/07/03; full list of members
Documents
Accounts with accounts type dormant
Date: 14 May 2003
Action Date: 31 Jul 2002
Category: Accounts
Type: AA
Made up date: 2002-07-31
Documents
Accounts with accounts type dormant
Date: 14 May 2003
Action Date: 31 Jul 2001
Category: Accounts
Type: AA
Made up date: 2001-07-31
Documents
Legacy
Date: 17 Dec 2002
Category: Address
Type: 287
Description: Registered office changed on 17/12/02 from: midlands company services LIMITED suite 116 lonsdale house 52 blucher street birmingham B1 1QU
Documents
Legacy
Date: 23 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 12/07/02; full list of members
Documents
Legacy
Date: 04 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 12/07/01; full list of members
Documents
Legacy
Date: 09 Aug 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Jul 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
1ST FLOOR,RUSHDEN,NN10 0QE
Number: | 06643657 |
Status: | ACTIVE |
Category: | Private Limited Company |
BUSINESS CAPITAL OVERSEAS L.P.
44 MAIN STREET,DOUGLAS,ML11 0QW
Number: | SL019620 |
Status: | ACTIVE |
Category: | Limited Partnership |
HANSEN INTERNATIONAL CO., LTD.
UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH
Number: | 09202687 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 WESTERN ROAD,ROMFORD,RM1 3JT
Number: | 02654068 |
Status: | ACTIVE |
Category: | Private Limited Company |
10TH FLOOR, 240,LONDON,SE1 8NW
Number: | 06648530 |
Status: | ACTIVE |
Category: | Private Limited Company |
45 ALL SAINTS ROAD,LYTHAM ST. ANNES,FY8 1PL
Number: | 09828217 |
Status: | ACTIVE |
Category: | Private Limited Company |