CUPRAL GROUP LTD

Company Documents

DateDescription
13/05/2513 May 2025 Administrator's progress report

View Document

04/04/254 April 2025 Notice of extension of period of Administration

View Document

09/11/249 November 2024 Administrator's progress report

View Document

12/10/2412 October 2024 Termination of appointment of Matthew Russell Forgham as a director on 2024-08-07

View Document

28/05/2428 May 2024 Notice of deemed approval of proposals

View Document

20/05/2420 May 2024 Termination of appointment of Pt Europe Investment Limited as a director on 2024-05-07

View Document

20/05/2420 May 2024 Termination of appointment of Ko Bon Investment Holdings Ltd as a director on 2024-05-07

View Document

20/05/2420 May 2024 Termination of appointment of Hk United Investment Holdings Ltd as a director on 2024-05-07

View Document

26/04/2426 April 2024 Statement of administrator's proposal

View Document

21/04/2421 April 2024 Registered office address changed from 1 Gould Avenue Tees Advanced Manufacturing Park Middlesbrough TS2 1EQ England to C/O Frp Advisory, 1st Floor 34 Falcon Court Preston Farm Business Park Stockton on Tees TS18 3TX on 2024-04-21

View Document

21/04/2421 April 2024 Appointment of an administrator

View Document

21/02/2421 February 2024 Confirmation statement made on 2024-02-21 with updates

View Document

19/02/2419 February 2024 Appointment of Pt Europe Investment Limited as a director on 2023-09-27

View Document

13/02/2413 February 2024 Termination of appointment of Tsz Shan Monica Leung as a director on 2023-09-20

View Document

26/10/2326 October 2023 Registration of charge 112205060003, created on 2023-10-20

View Document

11/09/2311 September 2023 Termination of appointment of Michael Damian Fox as a director on 2023-08-19

View Document

11/09/2311 September 2023 Termination of appointment of Timothy David Jackson-Smith as a secretary on 2023-09-05

View Document

10/07/2310 July 2023 Accounts for a small company made up to 2023-03-31

View Document

16/06/2316 June 2023 Accounts for a small company made up to 2022-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

03/03/233 March 2023 Registration of charge 112205060002, created on 2023-02-22

View Document

23/02/2323 February 2023 Confirmation statement made on 2023-02-21 with no updates

View Document

22/02/2322 February 2023 Registration of charge 112205060001, created on 2023-02-22

View Document

03/11/223 November 2022 Termination of appointment of Kim Ting Yeung as a director on 2022-11-01

View Document

03/11/223 November 2022 Appointment of Hk United Investment Holdings Ltd as a director on 2022-11-01

View Document

03/11/223 November 2022 Appointment of Ko Bon Investment Holdings Ltd as a director on 2022-11-01

View Document

03/11/223 November 2022 Termination of appointment of Man Chun Louis Ching as a director on 2022-11-01

View Document

11/05/2211 May 2022 Compulsory strike-off action has been discontinued

View Document

11/05/2211 May 2022 Compulsory strike-off action has been discontinued

View Document

10/05/2210 May 2022 First Gazette notice for compulsory strike-off

View Document

10/05/2210 May 2022 First Gazette notice for compulsory strike-off

View Document

04/05/224 May 2022 Confirmation statement made on 2022-02-21 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/01/2225 January 2022 Accounts for a dormant company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/03/2117 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/20

View Document

16/03/2116 March 2021 CONFIRMATION STATEMENT MADE ON 21/02/21, WITH UPDATES

View Document

22/12/2022 December 2020 CESSATION OF MATTHEW RUSSELL FORGHAM AS A PSC

View Document

22/12/2022 December 2020 CESSATION OF MARK BROOKES AS A PSC

View Document

18/12/2018 December 2020 DIRECTOR APPOINTED MR STEPHEN JOHN PADGETT

View Document

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 21/02/20, WITH UPDATES

View Document

30/07/2030 July 2020 COMPANY NAME CHANGED TEES ALUMINIUM LIMITED CERTIFICATE ISSUED ON 30/07/20

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

03/12/193 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW FORGHAM

View Document

03/12/193 December 2019 DIRECTOR APPOINTED MR MATTHEW RUSSELL FORGHAM

View Document

03/12/193 December 2019 12/11/19 STATEMENT OF CAPITAL GBP 95

View Document

03/12/193 December 2019 PSC'S CHANGE OF PARTICULARS / MR MICHAEL DAMIAN FOX / 12/11/2019

View Document

03/12/193 December 2019 DIRECTOR APPOINTED MR MARK BROOKES

View Document

03/12/193 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK BROOKES

View Document

21/11/1921 November 2019 ADOPT ARTICLES 12/11/2019

View Document

21/11/1921 November 2019 SUB-DIVISION 12/11/19

View Document

29/10/1929 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES

View Document

03/09/193 September 2019 COMPANY RESTORED ON 03/09/2019

View Document

30/07/1930 July 2019 STRUCK OFF AND DISSOLVED

View Document

14/05/1914 May 2019 FIRST GAZETTE

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

22/02/1822 February 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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