Advanced company searchLink opens in new window

CUPRIS LIMITED

Company number 07867790

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Dec 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Sep 2023 GAZ1(A) First Gazette notice for voluntary strike-off
06 Sep 2023 DS01 Application to strike the company off the register
02 May 2023 TM01 Termination of appointment of Paul Alistair Thomas as a director on 1 May 2023
08 Dec 2022 CS01 Confirmation statement made on 8 December 2022 with updates
20 Apr 2022 AA Total exemption full accounts made up to 31 December 2021
14 Dec 2021 CS01 Confirmation statement made on 10 December 2021 with updates
22 Mar 2021 TM01 Termination of appointment of Julian Hamann as a director on 19 March 2021
02 Mar 2021 AD01 Registered office address changed from United House North Road London N7 9DP to Cedar House New Road Freshford Bath Somerset BA2 7WA on 2 March 2021
08 Feb 2021 AA Total exemption full accounts made up to 31 December 2020
20 Jan 2021 CS01 Confirmation statement made on 15 December 2020 with updates
20 Jan 2021 CH01 Director's details changed for Mr Paul Alistair Thomas on 15 December 2020
17 Apr 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
17 Apr 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
17 Apr 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
17 Apr 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
17 Apr 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
17 Apr 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
17 Apr 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
17 Apr 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
17 Apr 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
17 Apr 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
17 Apr 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Action taken in respect of a ordinary shares be approved 17/03/2020
  • RES11 ‐ Resolution of removal of pre-emption rights
17 Apr 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
14 Apr 2020 AA Total exemption full accounts made up to 31 December 2019