|
|
11 Nov 2025
|
11 Nov 2025
Final Gazette dissolved via voluntary strike-off
|
|
|
26 Aug 2025
|
26 Aug 2025
First Gazette notice for voluntary strike-off
|
|
|
13 Aug 2025
|
13 Aug 2025
Application to strike the company off the register
|
|
|
03 Jul 2025
|
03 Jul 2025
Registered office address changed from Unit 4 Bradbourne Drive Tilbrook Milton Keynes MK7 8BN England to 28 High Road London N2 9PJ on 3 July 2025
|
|
|
03 Jul 2025
|
03 Jul 2025
Director's details changed for Mr Mitesh Dhanak on 1 July 2025
|
|
|
03 Jul 2025
|
03 Jul 2025
Secretary's details changed for Mr Girdharlal Dhanak on 1 July 2025
|
|
|
03 Jul 2025
|
03 Jul 2025
Change of details for Cupio Topco Limited as a person with significant control on 1 July 2025
|
|
|
23 Sep 2024
|
23 Sep 2024
Confirmation statement made on 9 September 2024 with no updates
|
|
|
30 Sep 2023
|
30 Sep 2023
Confirmation statement made on 9 September 2023 with no updates
|
|
|
23 Sep 2022
|
23 Sep 2022
Confirmation statement made on 9 September 2022 with updates
|
|
|
14 Sep 2022
|
14 Sep 2022
Change of details for Cupio Topco Limited as a person with significant control on 1 July 2022
|
|
|
07 Apr 2022
|
07 Apr 2022
Registered office address changed from Magic House 5-11 Green Lanes Palmers Green N13 4TN to Unit 4 Bradbourne Drive Tilbrook Milton Keynes MK7 8BN on 7 April 2022
|
|
|
29 Sep 2021
|
29 Sep 2021
Confirmation statement made on 9 September 2021 with updates
|
|
|
06 Nov 2020
|
06 Nov 2020
Confirmation statement made on 9 September 2020 with updates
|
|
|
07 Apr 2020
|
07 Apr 2020
Previous accounting period shortened from 31 July 2019 to 30 June 2019
|
|
|
27 Sep 2019
|
27 Sep 2019
Confirmation statement made on 9 September 2019 with updates
|
|
|
02 Sep 2019
|
02 Sep 2019
Director's details changed for Mr Mitesh Dhanak on 2 September 2019
|
|
|
27 Jun 2019
|
27 Jun 2019
Previous accounting period shortened from 30 September 2018 to 31 July 2018
|