CUPPAKAPI LIMITED
Company Documents
| Date | Description |
|---|---|
| 07/05/247 May 2024 | Appointment of Mr Kausar Younas as a director on 2021-06-27 |
| 07/05/247 May 2024 | Notification of Kausar Younas as a person with significant control on 2021-06-27 |
| 03/05/243 May 2024 | Termination of appointment of Nykola Kapedani as a director on 2021-06-27 |
| 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 |
| 03/05/243 May 2024 | Confirmation statement made on 2023-06-26 with updates |
| 03/05/243 May 2024 | Cessation of Nykola Kapedani as a person with significant control on 2021-06-27 |
| 07/07/237 July 2023 | Voluntary strike-off action has been suspended |
| 07/07/237 July 2023 | Voluntary strike-off action has been suspended |
| 13/06/2313 June 2023 | First Gazette notice for voluntary strike-off |
| 13/06/2313 June 2023 | First Gazette notice for voluntary strike-off |
| 05/06/235 June 2023 | Micro company accounts made up to 2022-06-30 |
| 05/06/235 June 2023 | Application to strike the company off the register |
| 02/12/222 December 2022 | Compulsory strike-off action has been discontinued |
| 02/12/222 December 2022 | Compulsory strike-off action has been discontinued |
| 01/12/221 December 2022 | Confirmation statement made on 2022-06-26 with no updates |
| 12/10/2212 October 2022 | Compulsory strike-off action has been suspended |
| 12/10/2212 October 2022 | Compulsory strike-off action has been suspended |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 03/08/213 August 2021 | Confirmation statement made on 2021-06-26 with no updates |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 01/07/201 July 2020 | CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 05/02/205 February 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19 |
| 12/08/1912 August 2019 | CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 26/06/1926 June 2019 | REGISTERED OFFICE CHANGED ON 26/06/2019 FROM 138 QUEEN MARGARET DRIVE GLASGOW G20 8NY UNITED KINGDOM |
| 27/06/1827 June 2018 | 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