B. U. P. LTD
Company Documents
| Date | Description | 
|---|---|
| 29/10/2429 October 2024 | Final Gazette dissolved via compulsory strike-off | 
| 29/10/2429 October 2024 | Final Gazette dissolved via compulsory strike-off | 
| 11/06/2411 June 2024 | Compulsory strike-off action has been suspended | 
| 11/06/2411 June 2024 | Compulsory strike-off action has been suspended | 
| 28/05/2428 May 2024 | First Gazette notice for compulsory strike-off | 
| 28/05/2428 May 2024 | First Gazette notice for compulsory strike-off | 
| 31/07/2331 July 2023 | Confirmation statement made on 2023-06-27 with no updates | 
| 31/07/2331 July 2023 | Total exemption full accounts made up to 2022-06-30 | 
| 05/07/235 July 2023 | Compulsory strike-off action has been discontinued | 
| 05/07/235 July 2023 | Compulsory strike-off action has been discontinued | 
| 20/06/2320 June 2023 | Compulsory strike-off action has been suspended | 
| 20/06/2320 June 2023 | Compulsory strike-off action has been suspended | 
| 06/06/236 June 2023 | First Gazette notice for compulsory strike-off | 
| 06/06/236 June 2023 | First Gazette notice for compulsory strike-off | 
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 | 
| 25/02/2225 February 2022 | Total exemption full accounts made up to 2021-06-30 | 
| 13/07/2113 July 2021 | Confirmation statement made on 2021-06-27 with no updates | 
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 | 
| 03/07/203 July 2020 | CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES | 
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 | 
| 28/11/1928 November 2019 | 30/06/19 TOTAL EXEMPTION FULL | 
| 29/07/1929 July 2019 | CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES | 
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 | 
| 30/04/1930 April 2019 | REGISTERED OFFICE CHANGED ON 30/04/2019 FROM 30 HOLYHEAD CRESCENT TATTENHOE MILTON KEYNES MK4 3AN ENGLAND | 
| 07/12/187 December 2018 | 30/06/18 TOTAL EXEMPTION FULL | 
| 06/07/186 July 2018 | CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES | 
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 | 
| 12/01/1812 January 2018 | 30/06/17 TOTAL EXEMPTION FULL | 
| 08/11/178 November 2017 | REGISTERED OFFICE CHANGED ON 08/11/2017 FROM THE COACH HOUSE 80 NEEDLEPIN WAY BUCKINGHAM BUCKINGHAMSHIRE MK18 7RB | 
| 18/07/1718 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BERNICE UPTON | 
| 18/07/1718 July 2017 | CONFIRMATION STATEMENT MADE ON 27/06/17, NO UPDATES | 
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 | 
| 07/12/167 December 2016 | Annual accounts small company total exemption made up to 30 June 2016 | 
| 06/07/166 July 2016 | Annual return made up to 27 June 2016 with full list of shareholders | 
| 17/03/1617 March 2016 | 30/06/15 TOTAL EXEMPTION FULL | 
| 12/10/1512 October 2015 | Annual return made up to 27 June 2015 with full list of shareholders | 
| 25/09/1525 September 2015 | REGISTERED OFFICE CHANGED ON 25/09/2015 FROM 18 BURDELL AVENUE HEADINGTON OXFORD OX3 8ED UNITED KINGDOM | 
| 27/06/1427 June 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | 
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company