NUMBEDUP LTD

6 Pittville Lawn, Cheltenham, GL52 2BD, Gloucestershire, England
StatusDISSOLVED
Company No.07492791
CategoryPrivate Limited Company
Incorporated14 Jan 2011
Age13 years, 5 months, 25 days
JurisdictionEngland Wales
Dissolution11 Sep 2018
Years5 years, 9 months, 27 days

SUMMARY

NUMBEDUP LTD is an dissolved private limited company with number 07492791. It was incorporated 13 years, 5 months, 25 days ago, on 14 January 2011 and it was dissolved 5 years, 9 months, 27 days ago, on 11 September 2018. The company address is 6 Pittville Lawn, Cheltenham, GL52 2BD, Gloucestershire, England.



Company Fillings

Gazette dissolved voluntary

Date: 11 Sep 2018

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 26 Jun 2018

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 14 Jun 2018

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jan 2018

Action Date: 14 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-14

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Jan 2018

Action Date: 10 Feb 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Robert Church

Cessation date: 2017-02-10

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Jan 2018

Action Date: 10 Feb 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Tamara Beth Church

Cessation date: 2017-02-10

Documents

View document PDF

Notification of a person with significant control

Date: 23 Jan 2018

Action Date: 10 Feb 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Portman Healthcare Limited

Notification date: 2017-02-10

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2017

Action Date: 08 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-11-08

Officer name: Dr Rebecca Peta Ingledew

Documents

View document PDF

Change account reference date company previous extended

Date: 27 Oct 2017

Action Date: 30 Sep 2017

Category: Accounts

Type: AA01

Made up date: 2017-02-09

New date: 2017-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Sep 2017

Action Date: 09 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-09

Documents

View document PDF

Change account reference date company previous shortened

Date: 17 Feb 2017

Action Date: 09 Feb 2017

Category: Accounts

Type: AA01

Made up date: 2017-06-30

New date: 2017-02-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Feb 2017

Action Date: 17 Feb 2017

Category: Address

Type: AD01

Change date: 2017-02-17

Old address: Holland House Wide Bargate Boston Lincolnshire PE21 6SG

New address: 6 Pittville Lawn Cheltenham Gloucestershire GL52 2BD

Documents

View document PDF

Appoint person secretary company with name date

Date: 17 Feb 2017

Action Date: 10 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Darren James Ivor Milne

Appointment date: 2017-02-10

Documents

View document PDF

Appoint person director company with name date

Date: 17 Feb 2017

Action Date: 10 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Darren James Ivor Milne

Appointment date: 2017-02-10

Documents

View document PDF

Appoint person director company with name date

Date: 17 Feb 2017

Action Date: 10 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr. Rebecca Peta Ingledew

Appointment date: 2017-02-10

Documents

View document PDF

Appoint person director company with name date

Date: 17 Feb 2017

Action Date: 10 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr. Mark Howard Hamburger

Appointment date: 2017-02-10

Documents

View document PDF

Termination director company with name termination date

Date: 17 Feb 2017

Action Date: 10 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tamara Beth Church

Termination date: 2017-02-10

Documents

View document PDF

Termination director company with name termination date

Date: 17 Feb 2017

Action Date: 10 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Church

Termination date: 2017-02-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jan 2017

Action Date: 14 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2016

Action Date: 14 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-14

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2016

Action Date: 11 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-01-11

Officer name: Mrs Tamara Beth Church

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jun 2015

Action Date: 03 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keith Pittel Deceased

Termination date: 2014-05-03

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jun 2015

Action Date: 15 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Robert Church

Appointment date: 2015-01-15

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jun 2015

Action Date: 15 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elizabeth Helen Pittel

Termination date: 2015-01-15

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jun 2015

Action Date: 15 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charlotte Emma Pittel

Termination date: 2015-01-15

Documents

View document PDF

Certificate change of name company

Date: 13 May 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed k & e h pittel LIMITED\certificate issued on 13/05/15

Documents

View document PDF

Change of name notice

Date: 26 Apr 2015

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2015

Action Date: 14 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-14

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2015

Action Date: 03 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-05-03

Officer name: Mr Keith Pittel

Documents

View document PDF

Change account reference date company current extended

Date: 31 Mar 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA01

Made up date: 2013-12-31

New date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jan 2014

Action Date: 14 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jan 2013

Action Date: 14 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 12 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA01

Made up date: 2012-01-31

New date: 2011-12-31

Documents

View document PDF

Appoint person director company with name

Date: 06 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Tamara Beth Church

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Feb 2012

Action Date: 14 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-14

Documents

View document PDF

Appoint person director company with name

Date: 27 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Charlotte Emma Pittel

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Feb 2011

Action Date: 04 Feb 2011

Category: Address

Type: AD01

Change date: 2011-02-04

Old address: Holland House Wide Bargate Boston Lincolnshire England

Documents

View document PDF

Incorporation company

Date: 14 Jan 2011

Category: Incorporation

Type: NEWINC

Documents


Some Companies

12 RANDALL ROAD MANAGEMENT COMPANY LIMITED

12 RANDALL ROAD,BRISTOL,BS8 4TP

Number:02090695
Status:ACTIVE
Category:Private Limited Company

ANTIPODE FOUNDATION LTD

33 VICTORIA PARK ROAD WEST,CARDIFF,CF5 1FA

Number:07604241
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

EQUITY IMPACT PARTNERS I LLP

5A CARDIGAN STREET,RICHMOND,TW10 6BJ

Number:OC424986
Status:ACTIVE
Category:Limited Liability Partnership

IJM MANAGEMENT CONSULTANCY LIMITED

8 THISTLE HOUSE,DALGETY BAY,

Number:SC423065
Status:ACTIVE
Category:Private Limited Company

INTERNATIONAL TECHNOLOGISTS LIMITED

71 QUEEN VICTORIA STREET,LONDON,EC4V 4BE

Number:00914454
Status:ACTIVE
Category:Private Limited Company

NTK GLOBAL TRADING LP

THE CENTRUM BUSINESS CENTRE LIMITED,GLASGOW,G1 3DX

Number:SL032037
Status:ACTIVE
Category:Limited Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source