Download leads from Nexok and grow your business. Find out more

Rupett Limited

Documents

Total Documents189
Total Pages768

Filing History

8 June 2018Final Gazette dissolved following liquidation
8 March 2018Return of final meeting in a members' voluntary winding up
8 March 2017Registered office address changed from 1 Brooke End Redbourn St. Albans Hertfordshire AL3 7GA to 4th Floor 4 Victoria Square St. Albans Hertfordshire AL1 3TF on 8 March 2017
8 March 2017Registered office address changed from 1 Brooke End Redbourn St. Albans Hertfordshire AL3 7GA to 4th Floor 4 Victoria Square St. Albans Hertfordshire AL1 3TF on 8 March 2017
2 March 2017Appointment of a voluntary liquidator
2 March 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-02-21
2 March 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-02-21
2 March 2017Declaration of solvency
2 March 2017Appointment of a voluntary liquidator
2 March 2017Declaration of solvency
22 February 2017Satisfaction of charge 1 in full
22 February 2017Satisfaction of charge 1 in full
12 February 2017Termination of appointment of Mark Kidd as a director on 12 February 2017
12 February 2017Termination of appointment of Mark Kidd as a director on 12 February 2017
24 January 2017Confirmation statement made on 24 January 2017 with updates
24 January 2017Confirmation statement made on 24 January 2017 with updates
4 December 2016Total exemption small company accounts made up to 31 March 2016
4 December 2016Total exemption small company accounts made up to 31 March 2016
25 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-25
  • GBP 68,001
25 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-25
  • GBP 68,001
19 December 2015Total exemption small company accounts made up to 31 March 2015
19 December 2015Total exemption small company accounts made up to 31 March 2015
7 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-07
  • GBP 68,001
7 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-07
  • GBP 68,001
14 December 2014Total exemption small company accounts made up to 31 March 2014
14 December 2014Total exemption small company accounts made up to 31 March 2014
16 March 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-03-16
  • GBP 68,001
16 March 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-03-16
  • GBP 68,001
27 December 2013Total exemption small company accounts made up to 31 March 2013
27 December 2013Total exemption small company accounts made up to 31 March 2013
3 March 2013Annual return made up to 17 February 2013 with a full list of shareholders
3 March 2013Annual return made up to 17 February 2013 with a full list of shareholders
6 October 2012Total exemption small company accounts made up to 31 March 2012
6 October 2012Total exemption small company accounts made up to 31 March 2012
4 March 2012Secretary's details changed for Mrs Katherine Anne Allman on 3 March 2012
4 March 2012Secretary's details changed for Mrs Katherine Anne Allman on 3 March 2012
4 March 2012Director's details changed for Katherine Anne Allman on 3 March 2012
4 March 2012Director's details changed for Katherine Anne Allman on 3 March 2012
4 March 2012Annual return made up to 17 February 2012 with a full list of shareholders
4 March 2012Director's details changed for Katherine Anne Allman on 3 March 2012
4 March 2012Annual return made up to 17 February 2012 with a full list of shareholders
4 March 2012Secretary's details changed for Mrs Katherine Anne Allman on 3 March 2012
21 December 2011Total exemption full accounts made up to 31 March 2011
21 December 2011Total exemption full accounts made up to 31 March 2011
16 March 2011Annual return made up to 17 February 2011 with a full list of shareholders
16 March 2011Secretary's details changed for Katherine Anne Allman on 5 January 2011
16 March 2011Director's details changed for Katherine Anne Allman on 5 January 2011
16 March 2011Annual return made up to 17 February 2011 with a full list of shareholders
16 March 2011Director's details changed for Katherine Anne Allman on 5 January 2011
16 March 2011Director's details changed for Katherine Anne Allman on 5 January 2011
16 March 2011Secretary's details changed for Katherine Anne Allman on 5 January 2011
16 March 2011Secretary's details changed for Katherine Anne Allman on 5 January 2011
20 December 2010Total exemption small company accounts made up to 31 March 2010
20 December 2010Total exemption small company accounts made up to 31 March 2010
27 February 2010Registered office address changed from Flat 1 St Helena's Court 40 Luton Road Harpenden Hertfordshire AL5 2UH on 27 February 2010
27 February 2010Annual return made up to 17 February 2010 with a full list of shareholders
27 February 2010Annual return made up to 17 February 2010 with a full list of shareholders
27 February 2010Registered office address changed from Flat 1 St Helena's Court 40 Luton Road Harpenden Hertfordshire AL5 2UH on 27 February 2010
12 February 2010Secretary's details changed for Katherine Anne Barclay on 28 July 2007
12 February 2010Director's details changed for Katherine Anne Barclay on 28 July 2007
12 February 2010Director's details changed for Steven James Kidd on 25 May 2009
12 February 2010Director's details changed for Steven James Kidd on 25 May 2009
12 February 2010Secretary's details changed for Katherine Anne Barclay on 28 July 2007
12 February 2010Director's details changed for Katherine Anne Barclay on 28 July 2007
20 January 2010Total exemption full accounts made up to 31 March 2009
20 January 2010Total exemption full accounts made up to 31 March 2009
6 March 2009Location of register of members
6 March 2009Location of debenture register
6 March 2009Location of register of members
6 March 2009Registered office changed on 06/03/2009 from 1 st helenas court 40 luton road harpenden hertfordshire AL5 2UH
6 March 2009Location of debenture register
6 March 2009Return made up to 17/02/09; full list of members
6 March 2009Return made up to 17/02/09; full list of members
6 March 2009Registered office changed on 06/03/2009 from 1 st helenas court 40 luton road harpenden hertfordshire AL5 2UH
19 January 2009Registered office changed on 19/01/2009 from 1 ramsbury road st albans herts AL1 1SJ
19 January 2009Registered office changed on 19/01/2009 from 1 ramsbury road st albans herts AL1 1SJ
16 December 2008Total exemption full accounts made up to 31 March 2008
16 December 2008Total exemption full accounts made up to 31 March 2008
13 May 2008Particulars of a mortgage or charge / charge no: 1
13 May 2008Particulars of a mortgage or charge / charge no: 1
5 March 2008Return made up to 17/02/08; full list of members
5 March 2008Return made up to 17/02/08; full list of members
8 January 2008Total exemption full accounts made up to 31 March 2007
8 January 2008Total exemption full accounts made up to 31 March 2007
15 March 2007Return made up to 17/02/07; full list of members
15 March 2007Return made up to 17/02/07; full list of members
20 November 2006Total exemption full accounts made up to 31 March 2006
20 November 2006Total exemption full accounts made up to 31 March 2006
19 June 2006New secretary appointed
19 June 2006New director appointed
19 June 2006New secretary appointed
19 June 2006New director appointed
19 June 2006Return made up to 17/02/06; full list of members
19 June 2006Return made up to 17/02/06; full list of members
29 March 2006Director resigned
29 March 2006Location of debenture register
29 March 2006New director appointed
29 March 2006Registered office changed on 29/03/06 from: highfield court tollgate chandlers ford eastleigh hampshire SO53 3TY
29 March 2006Director resigned
29 March 2006Secretary resigned
29 March 2006Registered office changed on 29/03/06 from: highfield court tollgate chandlers ford eastleigh hampshire SO53 3TY
29 March 2006Secretary resigned
29 March 2006Location of register of members
29 March 2006Director resigned
29 March 2006Location of register of members
29 March 2006Director resigned
29 March 2006Location of debenture register
29 March 2006New director appointed
29 March 2006New director appointed
29 March 2006New director appointed
8 February 2006Total exemption full accounts made up to 31 March 2005
8 February 2006Total exemption full accounts made up to 31 March 2005
24 May 2005Registered office changed on 24/05/05 from: 1 bamville wood east common harpenden hertfordshire AL5 1AP
24 May 2005Registered office changed on 24/05/05 from: 1 bamville wood east common harpenden hertfordshire AL5 1AP
28 February 2005Return made up to 17/02/05; full list of members
28 February 2005Return made up to 17/02/05; full list of members
23 December 2004Total exemption small company accounts made up to 31 March 2004
23 December 2004Total exemption small company accounts made up to 31 March 2004
2 March 2004Return made up to 17/02/04; full list of members
2 March 2004Return made up to 17/02/04; full list of members
24 December 2003Total exemption small company accounts made up to 31 March 2003
24 December 2003Total exemption small company accounts made up to 31 March 2003
31 August 2003£ ic 90000/75000 28/07/03 £ sr 15000@1=15000
31 August 2003£ ic 90000/75000 28/07/03 £ sr 15000@1=15000
6 March 2003Return made up to 17/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
6 March 2003Return made up to 17/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
31 December 2002Total exemption small company accounts made up to 31 March 2002
31 December 2002Total exemption small company accounts made up to 31 March 2002
28 March 2002£ sr 20000@1 01/02/02
28 March 2002£ sr 20000@1 01/02/02
21 March 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
21 March 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
11 March 2002Return made up to 17/02/02; full list of members
11 March 2002Return made up to 17/02/02; full list of members
2 January 2002Total exemption small company accounts made up to 31 March 2001
2 January 2002Total exemption small company accounts made up to 31 March 2001
6 September 2001Registered office changed on 06/09/01 from: 32 high oaks road welwyn garden city hertfordshire AL8 7BH
6 September 2001Registered office changed on 06/09/01 from: 32 high oaks road welwyn garden city hertfordshire AL8 7BH
6 September 2001Director's particulars changed
6 September 2001Secretary's particulars changed
6 September 2001Secretary's particulars changed
6 September 2001Director's particulars changed
12 April 2001Return made up to 17/02/01; full list of members
12 April 2001Return made up to 17/02/01; full list of members
10 October 2000Accounts for a small company made up to 31 March 2000
10 October 2000Accounts for a small company made up to 31 March 2000
31 August 2000£ ic 135000/110000 30/06/00 £ sr 25000@1=25000
31 August 2000£ ic 135000/110000 30/06/00 £ sr 25000@1=25000
21 February 2000Return made up to 17/02/00; full list of members
21 February 2000Return made up to 17/02/00; full list of members
24 August 1999New secretary appointed;new director appointed
24 August 1999Director resigned
24 August 1999Director resigned
24 August 1999Registered office changed on 24/08/99 from: 111 handside lane welwyn garden city herts AL8 6SP
24 August 1999Director resigned
24 August 1999Secretary resigned;director resigned
24 August 1999Director resigned
24 August 1999Director resigned
24 August 1999Accounts for a small company made up to 31 March 1999
24 August 1999Secretary resigned;director resigned
24 August 1999Director resigned
24 August 1999Director resigned
24 August 1999Accounts for a small company made up to 31 March 1999
24 August 1999Director resigned
24 August 1999New secretary appointed;new director appointed
24 August 1999Registered office changed on 24/08/99 from: 111 handside lane welwyn garden city herts AL8 6SP
24 August 1999Director resigned
24 August 1999Director resigned
16 March 1999Return made up to 17/02/99; no change of members
16 March 1999Return made up to 17/02/99; no change of members
11 December 1998Accounts for a small company made up to 31 March 1998
11 December 1998Accounts for a small company made up to 31 March 1998
11 March 1998Return made up to 17/02/98; no change of members
11 March 1998Return made up to 17/02/98; no change of members
3 February 1998Accounts for a small company made up to 31 March 1997
3 February 1998Accounts for a small company made up to 31 March 1997
21 January 1997Accounts for a small company made up to 31 March 1996
21 January 1997Accounts for a small company made up to 31 March 1996
28 March 1996Return made up to 17/02/96; no change of members
28 March 1996Return made up to 17/02/96; no change of members
29 December 1995Accounts for a small company made up to 31 March 1995
29 December 1995Accounts for a small company made up to 31 March 1995
14 March 1995Return made up to 17/02/95; no change of members
14 March 1995Return made up to 17/02/95; no change of members
1 January 1995A selection of documents registered before 1 January 1995
10 May 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
10 May 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
19 March 1993Memorandum and Articles of Association
19 March 1993Memorandum and Articles of Association
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed