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

Cup 1 Limited

Documents

Total Documents37
Total Pages136

Filing History

19 April 2016Final Gazette dissolved via voluntary strike-off
2 February 2016First Gazette notice for voluntary strike-off
21 January 2016Application to strike the company off the register
21 January 2016Amended total exemption small company accounts made up to 30 September 2015
11 November 2015Total exemption small company accounts made up to 30 September 2015
7 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 10
7 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 10
12 May 2015Total exemption small company accounts made up to 30 September 2014
11 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 10
11 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 10
6 May 2014Total exemption small company accounts made up to 30 September 2013
7 October 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 10
7 October 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 10
11 March 2013Total exemption small company accounts made up to 30 September 2012
18 September 2012Annual return made up to 5 September 2012 with a full list of shareholders
18 September 2012Annual return made up to 5 September 2012 with a full list of shareholders
4 March 2012Total exemption small company accounts made up to 30 September 2011
9 November 2011Memorandum and Articles of Association
26 October 2011Company name changed cup 1 motorsport LIMITED\certificate issued on 26/10/11
  • RES15 ‐ Change company name resolution on 2011-06-06
26 October 2011Change of name notice
1 October 2011Annual return made up to 5 September 2011 with a full list of shareholders
1 October 2011Annual return made up to 5 September 2011 with a full list of shareholders
15 June 2011Total exemption small company accounts made up to 30 September 2010
17 January 2011Registered office address changed from 3 Church Road Croydon Surrey CR0 1SG on 17 January 2011
10 September 2010Annual return made up to 5 September 2010 with a full list of shareholders
10 September 2010Director's details changed for Gary Brian Duckman on 5 September 2010
10 September 2010Annual return made up to 5 September 2010 with a full list of shareholders
10 September 2010Director's details changed for Gary Brian Duckman on 5 September 2010
23 March 2010Registered office address changed from West Hill 61 London Road Maidstone Kent ME16 8TX on 23 March 2010
23 March 2010Total exemption full accounts made up to 30 September 2009
15 September 2009Return made up to 05/09/09; full list of members
22 September 2008Secretary appointed suzanne louise duckman
18 September 2008Ad 05/09/08\gbp si 10@1=10\gbp ic 1/11\
18 September 2008Director appointed gary brian duckman
9 September 2008Appointment terminated secretary temple secretaries LIMITED
9 September 2008Appointment terminated director company directors LIMITED
5 September 2008Incorporation
Sign up now to grow your client base. Plans & Pricing