LUPE TECHNOLOGY LIMITED
Company Documents
Date | Description |
---|---|
17/04/2517 April 2025 | Final Gazette dissolved following liquidation |
17/04/2517 April 2025 | Final Gazette dissolved following liquidation |
17/01/2517 January 2025 | Return of final meeting in a creditors' voluntary winding up |
01/11/241 November 2024 | Liquidators' statement of receipts and payments to 2024-10-18 |
27/02/2427 February 2024 | Registered office address changed from 6th Floor 120 Bark Street Bolton BL1 2AX to 1st Floor Fairclough House Church Street Chorley Lancashire PR7 4EX on 2024-02-27 |
09/11/239 November 2023 | Statement of affairs |
02/11/232 November 2023 | Resolutions |
02/11/232 November 2023 | Registered office address changed from The Cabin, Folly House Badminton Road Old Sodbury Bristol BS37 6LR England to 6th Floor 120 Bark Street Bolton BL1 2AX on 2023-11-02 |
02/11/232 November 2023 | Resolutions |
31/10/2331 October 2023 | Notice to Registrar of Companies of Notice of disclaimer |
23/10/2323 October 2023 | Appointment of a voluntary liquidator |
16/05/2316 May 2023 | Confirmation statement made on 2023-04-30 with updates |
09/03/239 March 2023 | Statement of capital following an allotment of shares on 2022-07-31 |
31/01/2331 January 2023 | Total exemption full accounts made up to 2022-08-31 |
11/05/2211 May 2022 | Confirmation statement made on 2022-04-30 with updates |
11/05/2211 May 2022 | Statement of capital following an allotment of shares on 2022-04-06 |
04/04/224 April 2022 | Statement of capital following an allotment of shares on 2022-04-04 |
28/03/2228 March 2022 | Statement of capital following an allotment of shares on 2022-01-31 |
01/12/211 December 2021 | Total exemption full accounts made up to 2021-08-31 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
29/06/2129 June 2021 | Statement of capital following an allotment of shares on 2021-06-29 |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
08/01/208 January 2020 | 31/08/19 TOTAL EXEMPTION FULL |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
23/05/1923 May 2019 | 31/08/18 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES |
31/01/1931 January 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 089882600001 |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
01/05/181 May 2018 | CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES |
20/04/1820 April 2018 | 20/04/18 STATEMENT OF CAPITAL GBP 180.0931 |
05/04/185 April 2018 | 05/04/18 STATEMENT OF CAPITAL GBP 152.1865 |
12/10/1712 October 2017 | REGISTERED OFFICE CHANGED ON 12/10/2017 FROM 13 CASTLE FARM ROAD HANHAM BRISTOL BS15 3NJ |
03/10/173 October 2017 | 31/08/17 TOTAL EXEMPTION FULL |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
08/06/178 June 2017 | ADOPT ARTICLES 12/10/2016 |
08/06/178 June 2017 | ADOPT ARTICLES 15/02/2017 |
02/05/172 May 2017 | CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES |
29/03/1729 March 2017 | VARYING SHARE RIGHTS AND NAMES |
27/02/1727 February 2017 | 23/02/17 STATEMENT OF CAPITAL GBP 136.7598 |
21/02/1721 February 2017 | 20/02/17 STATEMENT OF CAPITAL GBP 132.348 |
16/02/1716 February 2017 | SUB-DIVISION 02/02/17 |
27/01/1727 January 2017 | 12/10/16 STATEMENT OF CAPITAL GBP 110.29 |
29/09/1629 September 2016 | Annual accounts small company total exemption made up to 31 August 2016 |
31/08/1631 August 2016 | Annual accounts for year ending 31 Aug 2016 |
23/05/1623 May 2016 | Annual return made up to 30 April 2016 with full list of shareholders |
18/05/1618 May 2016 | SUB-DIVISION 08/04/16 |
06/05/166 May 2016 | 07/04/16 STATEMENT OF CAPITAL GBP 51 |
06/05/166 May 2016 | 07/04/16 STATEMENT OF CAPITAL GBP 100 |
04/05/164 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR LUCAS HORNE / 01/08/2015 |
01/04/161 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR LUCAS HORNE / 01/08/2015 |
31/03/1631 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / LUCAS HORNE / 31/03/2016 |
09/01/169 January 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
01/09/151 September 2015 | PREVEXT FROM 30/04/2015 TO 31/08/2015 |
05/05/155 May 2015 | Annual return made up to 30 April 2015 with full list of shareholders |
27/04/1527 April 2015 | DIRECTOR'S CHANGE OF PARTICULARS / PABLO MONTERO / 27/04/2015 |
09/04/149 April 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of LUPE TECHNOLOGY LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
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