CHURPR LIMITED

7 Littlestead Close 7 Littlestead Close, Reading, RG4 6UA, Berkshire, England
StatusDISSOLVED
Company No.09096327
CategoryPrivate Limited Company
Incorporated20 Jun 2014
Age9 years, 11 months, 17 days
JurisdictionEngland Wales
Dissolution22 Aug 2023
Years9 months, 16 days

SUMMARY

CHURPR LIMITED is an dissolved private limited company with number 09096327. It was incorporated 9 years, 11 months, 17 days ago, on 20 June 2014 and it was dissolved 9 months, 16 days ago, on 22 August 2023. The company address is 7 Littlestead Close 7 Littlestead Close, Reading, RG4 6UA, Berkshire, England.



Company Fillings

Gazette dissolved compulsory

Date: 22 Aug 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 06 Jun 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2022

Action Date: 20 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jul 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2021

Action Date: 20 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jul 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jun 2020

Action Date: 20 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-20

Documents

View document PDF

Change person director company with change date

Date: 06 Aug 2019

Action Date: 06 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard Paul Berends

Change date: 2019-08-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Aug 2019

Action Date: 06 Aug 2019

Category: Address

Type: AD01

Change date: 2019-08-06

New address: 7 Littlestead Close Caversham Reading Berkshire RG4 6UA

Old address: 19 Reading Road Pangbourne United Kingdom Berkshire RG8 7LR

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jul 2019

Action Date: 20 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Jul 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jul 2018

Action Date: 20 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jul 2017

Action Date: 20 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-20

Documents

View document PDF

Notification of a person with significant control

Date: 28 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Richard Paul Berends

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jul 2016

Action Date: 20 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-20

Documents

View document PDF

Resolution

Date: 23 Jun 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Sep 2015

Action Date: 20 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Aug 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Incorporation company

Date: 20 Jun 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACLICKAHEAD LIMITED

24 DUKES MEADOW,BURY ST. EDMUNDS,IP30 0HR

Number:07190499
Status:ACTIVE
Category:Private Limited Company

DNL26 LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11910798
Status:ACTIVE
Category:Private Limited Company

FAR EAST TRADERS LIMITED

7 CARLTON ROAD,LONDON,W5 2AW

Number:10875760
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

JJE LOGISTICS LTD

60 FALCON CRESCENT,MANCHESTER,M27 8JQ

Number:11285088
Status:ACTIVE
Category:Private Limited Company

NERDY TECHNOLOGIES LTD

47 HUMBOLT ROAD,LONDON,W6 8QQ

Number:09738475
Status:ACTIVE
Category:Private Limited Company

STAGE HOLDINGS LIMITED

42 UPPER BERKELEY STREET,LONDON,W1H 5PW

Number:06989825
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