- Company Overview for NUPER TECHNOLOGIES LIMITED (10904696)
- Filing history for NUPER TECHNOLOGIES LIMITED (10904696)
- People for NUPER TECHNOLOGIES LIMITED (10904696)
- Insolvency for NUPER TECHNOLOGIES LIMITED (10904696)
- More for NUPER TECHNOLOGIES LIMITED (10904696)
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) |
---|---|---|---|
15 Jun 2023 | LIQ03 | Liquidators' statement of receipts and payments to 10 April 2023 | |
11 Aug 2022 | AD01 | Registered office address changed from Purnells, Suite 4, Portfolio House 3 Princes Street Dorchester Dorset DT1 1TP to Purnells 5a Kernick Industrial Estate Penryn Cornwall TR10 9EP on 11 August 2022 | |
22 Apr 2022 | AD01 | Registered office address changed from 840 Ibis Court Centre Park Warrington WA1 1RL England to Purnells, Suite 4, Portfolio House 3 Princes Street Dorchester Dorset DT1 1TP on 22 April 2022 | |
22 Apr 2022 | LIQ02 | Statement of affairs | |
22 Apr 2022 | 600 | Appointment of a voluntary liquidator | |
22 Apr 2022 | RESOLUTIONS |
Resolutions
|
|
09 Aug 2021 | CS01 | Confirmation statement made on 7 August 2021 with no updates | |
28 May 2021 | AA | Micro company accounts made up to 31 August 2020 | |
28 May 2021 | AA01 | Previous accounting period shortened from 30 August 2020 to 29 August 2020 | |
05 Oct 2020 | AD01 | Registered office address changed from Unit 4 Vista Place, Coy Pond Business Park Ingworth Road Poole Dorset BH12 1JY England to 840 Ibis Court Centre Park Warrington WA1 1RL on 5 October 2020 | |
28 Aug 2020 | AA | Micro company accounts made up to 31 August 2019 | |
07 Aug 2020 | CS01 | Confirmation statement made on 7 August 2020 with no updates | |
26 May 2020 | AA01 | Previous accounting period shortened from 31 August 2019 to 30 August 2019 | |
07 Aug 2019 | CS01 | Confirmation statement made on 7 August 2019 with no updates | |
08 May 2019 | AA | Micro company accounts made up to 31 August 2018 | |
11 Apr 2019 | CH01 | Director's details changed for Mr Tapiwa Manjengwa on 11 April 2019 | |
11 Apr 2019 | PSC04 | Change of details for Mr Tapiwa Manjengwa as a person with significant control on 11 April 2019 | |
07 Aug 2018 | CS01 | Confirmation statement made on 7 August 2018 with no updates | |
13 Nov 2017 | CH01 | Director's details changed for Mr Tapiwa Manjengwa on 13 November 2017 | |
13 Nov 2017 | PSC04 | Change of details for Mr Tapiwa Manjengwa as a person with significant control on 13 November 2017 | |
13 Nov 2017 | AD01 | Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to Unit 4 Vista Place, Coy Pond Business Park Ingworth Road Poole Dorset BH12 1JY on 13 November 2017 | |
08 Aug 2017 | NEWINC |
Incorporation
Statement of capital on 2017-08-08
|