LUPERACUS LIMITED
Company Documents
Date | Description |
---|---|
12/08/2512 August 2025 New | Final Gazette dissolved via voluntary strike-off |
12/08/2512 August 2025 New | Final Gazette dissolved via voluntary strike-off |
27/05/2527 May 2025 | First Gazette notice for voluntary strike-off |
27/05/2527 May 2025 | First Gazette notice for voluntary strike-off |
21/05/2521 May 2025 | Application to strike the company off the register |
26/07/2426 July 2024 | Confirmation statement made on 2024-06-19 with no updates |
07/06/247 June 2024 | Micro company accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
30/06/2330 June 2023 | Confirmation statement made on 2023-06-19 with no updates |
23/05/2323 May 2023 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
01/11/211 November 2021 | Cessation of Innova Partnerships Limited as a person with significant control on 2021-10-29 |
01/11/211 November 2021 | Registered office address changed from 163 Bath Street Glasgow G2 4SQ Scotland to 6 Riverside Court Mayo Avenue Dundee Angus DD2 1XD on 2021-11-01 |
01/11/211 November 2021 | Appointment of Mr Gavin William Valentine Hands as a director on 2021-10-29 |
01/11/211 November 2021 | Appointment of Dr Jean-Christophe Raymond Nicolas Bourdon as a director on 2021-10-29 |
01/11/211 November 2021 | Termination of appointment of Steven Howell as a director on 2021-10-29 |
01/11/211 November 2021 | Termination of appointment of Alan George Clark as a director on 2021-10-29 |
01/11/211 November 2021 | Notification of Abbio Ltd as a person with significant control on 2021-10-29 |
01/11/211 November 2021 | Cessation of Alan Clark as a person with significant control on 2021-10-29 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
21/06/2121 June 2021 | Confirmation statement made on 2021-06-19 with no updates |
21/06/2121 June 2021 | Micro company accounts made up to 2020-06-30 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
23/03/2023 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
15/07/1915 July 2019 | REGISTERED OFFICE CHANGED ON 15/07/2019 FROM C/O KERGAN STEWART LLP 163 BATH STREET GLASGOW G2 4SQ SCOTLAND |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
28/06/1928 June 2019 | CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES |
27/03/1927 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
19/06/1819 June 2018 | CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES |
26/04/1826 April 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
22/06/1722 June 2017 | CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES |
06/03/176 March 2017 | 02/03/17 STATEMENT OF CAPITAL GBP 4 |
24/01/1724 January 2017 | APPOINTMENT TERMINATED, DIRECTOR THEODORE HUPP |
20/06/1620 June 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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