RUPRO LIMITED

Office 19 Old Anglo House Office 19 Old Anglo House, Stourport-On-Severn, DY13 9AQ, Worcestershire, England
StatusDISSOLVED
Company No.04032397
CategoryPrivate Limited Company
Incorporated12 Jul 2000
Age23 years, 10 months, 20 days
JurisdictionEngland Wales
Dissolution17 Aug 2021
Years2 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

View document PDF

Gazette notice voluntary

Date: 01 Jun 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

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

View document PDF

Dissolution application strike off company

Date: 24 May 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 14 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 12/07/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 21 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 12/07/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 13 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 12/07/07; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 17 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 12/07/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 31 Aug 2005

Category: Annual-return

Type: 363a

Description: Return made up to 12/07/05; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 31 Aug 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 26 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 12/07/04; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 22 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 12/07/03; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 23 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 12/07/02; full list of members

Documents

View document PDF

Legacy

Date: 04 Oct 2001

Category: Annual-return

Type: 363s

Description: Return made up to 12/07/01; full list of members

Documents

View document PDF

Legacy

Date: 09 Aug 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Jul 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 12 Jul 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AKITA GROUP LIMITED

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

HIRETEST LIMITED

10 WESTERN ROAD,ROMFORD,RM1 3JT

Number:02654068
Status:ACTIVE
Category:Private Limited Company

JUPITER ABC LIMITED

10TH FLOOR, 240,LONDON,SE1 8NW

Number:06648530
Status:ACTIVE
Category:Private Limited Company

SILLY MOOS LIMITED

45 ALL SAINTS ROAD,LYTHAM ST. ANNES,FY8 1PL

Number:09828217
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source