RUPERT 4 LIMITED
Status | DISSOLVED |
Company No. | 09715885 |
Category | Private Limited Company |
Incorporated | 03 Aug 2015 |
Age | 8 years, 9 months, 25 days |
Jurisdiction | England Wales |
Dissolution | 05 Sep 2023 |
Years | 8 months, 23 days |
SUMMARY
RUPERT 4 LIMITED is an dissolved private limited company with number 09715885. It was incorporated 8 years, 9 months, 25 days ago, on 03 August 2015 and it was dissolved 8 months, 23 days ago, on 05 September 2023. The company address is 2 Nottingham Court, London, WC2H 9BF, England.
Company Fillings
Gazette filings brought up to date
Date: 20 Jan 2023
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type dormant
Date: 19 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Dissolved compulsory strike off suspended
Date: 11 Oct 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Change person director company with change date
Date: 14 Jul 2022
Action Date: 07 Jun 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Josh White
Change date: 2022-06-07
Documents
Gazette filings brought up to date
Date: 03 May 2022
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 30 Apr 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 18 Jun 2021
Action Date: 07 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-07
Documents
Accounts with accounts type micro entity
Date: 25 May 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 08 Jun 2020
Action Date: 07 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-07
Documents
Change registered office address company with date old address new address
Date: 27 Feb 2020
Action Date: 27 Feb 2020
Category: Address
Type: AD01
Old address: 2 Nottingham Court London WC2H 9BF England
Change date: 2020-02-27
New address: 2 Nottingham Court London WC2H 9BF
Documents
Change account reference date company current extended
Date: 27 Feb 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA01
New date: 2020-04-30
Made up date: 2019-12-31
Documents
Change registered office address company with date old address new address
Date: 27 Feb 2020
Action Date: 27 Feb 2020
Category: Address
Type: AD01
Old address: 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD United Kingdom
New address: 2 Nottingham Court London WC2H 9BF
Change date: 2020-02-27
Documents
Gazette filings brought up to date
Date: 01 Jan 2020
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 21 Jun 2019
Action Date: 07 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-07
Documents
Accounts with accounts type total exemption full
Date: 26 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 06 Jul 2018
Action Date: 07 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-07
Documents
Accounts with accounts type total exemption full
Date: 06 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Notification of a person with significant control
Date: 25 Aug 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Adam White
Documents
Notification of a person with significant control
Date: 25 Aug 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Kerry Miller
Documents
Notification of a person with significant control
Date: 25 Aug 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Josh White
Notification date: 2016-04-06
Documents
Confirmation statement with updates
Date: 25 Aug 2017
Action Date: 07 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-07
Documents
Accounts with accounts type total exemption small
Date: 18 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Change account reference date company previous shortened
Date: 18 Jul 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA01
New date: 2015-12-31
Made up date: 2016-08-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jun 2016
Action Date: 07 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-07
Documents
Some Companies
5 CASTLE STREET,TONBRIDGE,TN9 1BH
Number: | 09990712 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 VICTORIA ROAD EAST,THORNTON CLEVELEYS,FY5 5HT
Number: | 10769132 |
Status: | ACTIVE |
Category: | Private Limited Company |
37-39 HIGH STREET,HEMEL HEMPSTEAD,HP1 3AA
Number: | 11916033 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O SAM'S ACCOUNTING SERVICES LTD,WALTHAMSTOW,E17 6JQ
Number: | 07498179 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 HOSKINS STREET,LONDON,SE10 9NZ
Number: | 04200420 |
Status: | ACTIVE |
Category: | Private Limited Company |
PAUL STEWARD CONSULTING LIMITED
C/O HILLIER HOPKINS LLP FIRST FLOOR, RADIUS HOUSE,WATFORD,WD17 1HP
Number: | 09817556 |
Status: | ACTIVE |
Category: | Private Limited Company |