NUPER TECHNOLOGIES LIMITED
Status | LIQUIDATION |
Company No. | 10904696 |
Category | Private Limited Company |
Incorporated | 08 Aug 2017 |
Age | 6 years, 8 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
NUPER TECHNOLOGIES LIMITED is an liquidation private limited company with number 10904696. It was incorporated 6 years, 8 months, 28 days ago, on 08 August 2017. The company address is Purnells Purnells, Penryn, TR10 9EP, Cornwall.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 15 Jun 2023
Action Date: 10 Apr 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-04-10
Documents
Change registered office address company with date old address new address
Date: 11 Aug 2022
Action Date: 11 Aug 2022
Category: Address
Type: AD01
New address: Purnells 5a Kernick Industrial Estate Penryn Cornwall TR10 9EP
Change date: 2022-08-11
Old address: Purnells, Suite 4, Portfolio House 3 Princes Street Dorchester Dorset DT1 1TP
Documents
Change registered office address company with date old address new address
Date: 22 Apr 2022
Action Date: 22 Apr 2022
Category: Address
Type: AD01
Old address: 840 Ibis Court Centre Park Warrington WA1 1RL England
Change date: 2022-04-22
New address: Purnells, Suite 4, Portfolio House 3 Princes Street Dorchester Dorset DT1 1TP
Documents
Liquidation voluntary statement of affairs
Date: 22 Apr 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 22 Apr 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 22 Apr 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 09 Aug 2021
Action Date: 07 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-07
Documents
Accounts with accounts type micro entity
Date: 28 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Change account reference date company previous shortened
Date: 28 May 2021
Action Date: 29 Aug 2020
Category: Accounts
Type: AA01
New date: 2020-08-29
Made up date: 2020-08-30
Documents
Change registered office address company with date old address new address
Date: 05 Oct 2020
Action Date: 05 Oct 2020
Category: Address
Type: AD01
Change date: 2020-10-05
New address: 840 Ibis Court Centre Park Warrington WA1 1RL
Old address: Unit 4 Vista Place, Coy Pond Business Park Ingworth Road Poole Dorset BH12 1JY England
Documents
Accounts with accounts type micro entity
Date: 28 Aug 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 07 Aug 2020
Action Date: 07 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-07
Documents
Change account reference date company previous shortened
Date: 26 May 2020
Action Date: 30 Aug 2019
Category: Accounts
Type: AA01
New date: 2019-08-30
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 07 Aug 2019
Action Date: 07 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-07
Documents
Accounts with accounts type micro entity
Date: 08 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Change person director company with change date
Date: 11 Apr 2019
Action Date: 11 Apr 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Tapiwa Manjengwa
Change date: 2019-04-11
Documents
Change to a person with significant control
Date: 11 Apr 2019
Action Date: 11 Apr 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Tapiwa Manjengwa
Change date: 2019-04-11
Documents
Confirmation statement with no updates
Date: 07 Aug 2018
Action Date: 07 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-07
Documents
Change person director company with change date
Date: 13 Nov 2017
Action Date: 13 Nov 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Tapiwa Manjengwa
Change date: 2017-11-13
Documents
Change to a person with significant control
Date: 13 Nov 2017
Action Date: 13 Nov 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Tapiwa Manjengwa
Change date: 2017-11-13
Documents
Change registered office address company with date old address new address
Date: 13 Nov 2017
Action Date: 13 Nov 2017
Category: Address
Type: AD01
Change date: 2017-11-13
Old address: Kemp House 160 City Road London EC1V 2NX United Kingdom
New address: Unit 4 Vista Place, Coy Pond Business Park Ingworth Road Poole Dorset BH12 1JY
Documents
Some Companies
C/O 35 BALFE STREET,LONDON,N1 9EB
Number: | 11971350 |
Status: | ACTIVE |
Category: | Private Limited Company |
2- 2A THE OLD FLOUR MILL,EMSWORTH,PO10 7BT
Number: | 06853688 |
Status: | ACTIVE |
Category: | Private Limited Company |
LLANMAES,ST FAGANS,CF5 6DU
Number: | 02805816 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 GREGORY GARDENS,SOUTHAMPTON,SO40 2UQ
Number: | 10674397 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 SIMENE WALK,GILLINGHAM,SP8 4FU
Number: | 08950293 |
Status: | ACTIVE |
Category: | Private Limited Company |
I D F HOUSE THREXTON ROAD INDUSTRIAL ESTATE,THETFORD,IP25 6NG
Number: | 08124899 |
Status: | ACTIVE |
Category: | Private Limited Company |