CUPPAKAPI LIMITED

Company Documents

DateDescription
07/05/247 May 2024 Appointment of Mr Kausar Younas as a director on 2021-06-27

View Document

07/05/247 May 2024 Notification of Kausar Younas as a person with significant control on 2021-06-27

View Document

03/05/243 May 2024 Termination of appointment of Nykola Kapedani as a director on 2021-06-27

View Document

03/05/243 May 2024 Registered office address changed from 291 Byres Road Glasgow G12 8TJ to 99 Richardson Avenue Hurlford Kilmarnock KA1 5DX on 2024-05-03

View Document

03/05/243 May 2024 Confirmation statement made on 2023-06-26 with updates

View Document

03/05/243 May 2024 Cessation of Nykola Kapedani as a person with significant control on 2021-06-27

View Document

07/07/237 July 2023 Voluntary strike-off action has been suspended

View Document

07/07/237 July 2023 Voluntary strike-off action has been suspended

View Document

13/06/2313 June 2023 First Gazette notice for voluntary strike-off

View Document

13/06/2313 June 2023 First Gazette notice for voluntary strike-off

View Document

05/06/235 June 2023 Micro company accounts made up to 2022-06-30

View Document

05/06/235 June 2023 Application to strike the company off the register

View Document

02/12/222 December 2022 Compulsory strike-off action has been discontinued

View Document

02/12/222 December 2022 Compulsory strike-off action has been discontinued

View Document

01/12/221 December 2022 Confirmation statement made on 2022-06-26 with no updates

View Document

12/10/2212 October 2022 Compulsory strike-off action has been suspended

View Document

12/10/2212 October 2022 Compulsory strike-off action has been suspended

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

03/08/213 August 2021 Confirmation statement made on 2021-06-26 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

05/02/205 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

26/06/1926 June 2019 REGISTERED OFFICE CHANGED ON 26/06/2019 FROM 138 QUEEN MARGARET DRIVE GLASGOW G20 8NY UNITED KINGDOM

View Document

27/06/1827 June 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