|
|
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
Director's details changed for Mr Mitesh 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
|
|
|
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
|
|
|
23 Sep 2024
|
23 Sep 2024
Confirmation statement made on 19 August 2024 with no updates
|
|
|
21 Aug 2023
|
21 Aug 2023
Confirmation statement made on 19 August 2023 with no updates
|
|
|
22 Aug 2022
|
22 Aug 2022
Change of details for Cupio Topco Limited as a person with significant control on 1 July 2022
|
|
|
22 Aug 2022
|
22 Aug 2022
Confirmation statement made on 19 August 2022 with updates
|
|
|
22 Aug 2022
|
22 Aug 2022
Director's details changed for Mr Mitesh Dhanak on 1 July 2022
|
|
|
07 Apr 2022
|
07 Apr 2022
Registered office address changed from Magic House 5 - 11 Green Lanes, Palmers Green, London, N13 4TN to Unit 4 Bradbourne Drive Tilbrook Milton Keynes MK7 8BN on 7 April 2022
|
|
|
03 Sep 2021
|
03 Sep 2021
Confirmation statement made on 19 August 2021 with updates
|
|
|
29 Sep 2020
|
29 Sep 2020
Confirmation statement made on 19 August 2020 with updates
|
|
|
18 Oct 2019
|
18 Oct 2019
Confirmation statement made on 19 August 2019 with updates
|
|
|
18 Oct 2019
|
18 Oct 2019
Notification of Cupio Topco Limited as a person with significant control on 9 April 2019
|
|
|
18 Oct 2019
|
18 Oct 2019
Cessation of Mitesh Dhanak as a person with significant control on 9 April 2019
|
|
|
02 Sep 2019
|
02 Sep 2019
Director's details changed for Mr Mitesh Dhanak on 2 September 2019
|