CUKP LTD

Company Documents

DateDescription
12/05/2512 May 2025 Final Gazette dissolved following liquidation

View Document

12/05/2512 May 2025 Final Gazette dissolved following liquidation

View Document

12/02/2512 February 2025 Return of final meeting in a creditors' voluntary winding up

View Document

02/11/232 November 2023 Statement of affairs

View Document

02/11/232 November 2023 Appointment of a voluntary liquidator

View Document

02/11/232 November 2023 Resolutions

View Document

02/11/232 November 2023 Resolutions

View Document

26/10/2326 October 2023 Registered office address changed from 130 Old Street London EC1V 9BD England to C/O Revolution Rti Limited Suite 1, Heritage House 9B Hoghton Street Southport Merseyside PR9 0TE on 2023-10-26

View Document

04/10/234 October 2023 Termination of appointment of Conor Browne as a director on 2023-07-15

View Document

04/10/234 October 2023 Registered office address changed from C/O a K S Advisers, 14-15 Lower Grosvenor Place London SW1W 0EX England to 130 Old Street London EC1V 9BD on 2023-10-04

View Document

04/10/234 October 2023 Cessation of Conor Browne as a person with significant control on 2023-07-15

View Document

04/10/234 October 2023 Appointment of Mr Matthew Ladkin as a director on 2023-07-15

View Document

04/10/234 October 2023 Notification of Matthew Ladkin as a person with significant control on 2023-07-15

View Document

09/01/239 January 2023 Total exemption full accounts made up to 2021-11-30

View Document

29/12/2229 December 2022 Amended total exemption full accounts made up to 2020-11-30

View Document

02/12/222 December 2022 Confirmation statement made on 2022-11-19 with updates

View Document

08/10/228 October 2022 Compulsory strike-off action has been discontinued

View Document

08/10/228 October 2022 Compulsory strike-off action has been discontinued

View Document

07/10/227 October 2022 Accounts for a dormant company made up to 2020-11-30

View Document

07/10/227 October 2022 Confirmation statement made on 2021-11-19 with no updates

View Document

04/10/224 October 2022 Registered office address changed from Caversham Grange the Warren Caversham Reading RG4 7TQ England to 14 -15 a K S Advisers Lower Grosvenor Place London SW1W 0EX on 2022-10-04

View Document

04/10/224 October 2022 Registered office address changed from 14 -15 a K S Advisers Lower Grosvenor Place London SW1W 0EX England to C/O a K S Advisers, 14-15 Lower Grosvenor Place London SW1W 0EX on 2022-10-04

View Document

28/01/2228 January 2022 Registered office address changed from Kimberley House 31 Burnt Oak Broadway Edgware Greater London HA8 5LD to Caversham Grange the Warren Caversham Reading RG4 7TQ on 2022-01-28

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

10/11/2110 November 2021 Compulsory strike-off action has been suspended

View Document

10/11/2110 November 2021 Compulsory strike-off action has been suspended

View Document

19/10/2119 October 2021 First Gazette notice for compulsory strike-off

View Document

19/10/2119 October 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

31/03/2031 March 2020 REGISTERED OFFICE CHANGED ON 31/03/2020 FROM SOANE POINT 6-8 MARKET PLACE READING BERKSHIRE RG1 2EG ENGLAND

View Document

20/11/1920 November 2019 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