This company is commonly known as Cupio Vehicle Management Limited. The company was founded 10 years ago and was given the registration number 08585878. The firm's registered office is in CHELTENHAM. You can find them at Suite G2 Montpellier House, Montpellier Drive, Cheltenham, Gloucestershire. This company's SIC code is 49410 - Freight transport by road.
Name | : | CUPIO VEHICLE MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 08585878 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 26 June 2013 |
End of financial year | : | 30 July 2016 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite G2 Montpellier House, Montpellier Drive, Cheltenham, Gloucestershire, GL50 1TY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Jamesons House, 6 Compton Way, Witney, United Kingdom, OX28 3AB | Secretary | 20 January 2016 | Active |
Jamesons House, 6 Compton Way, Witney, England, OX28 3AB | Director | 29 July 2015 | Active |
5, Beacon Drive, Newton Abbot, England, TQ12 1GG | Director | 26 June 2013 | Active |
Date | Category | Description | |
---|---|---|---|
2023-08-01 | Gazette | Gazette dissolved liquidation. | Download |
2023-05-01 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-05-12 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-07-02 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-07-08 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-07-12 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-05-23 | Address | Change registered office address company with date old address new address. | Download |
2018-05-21 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2018-05-21 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-05-21 | Resolution | Resolution. | Download |
2017-08-10 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-06-29 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-11 | Accounts | Change account reference date company previous shortened. | Download |
2016-07-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-20 | Officers | Termination director company with name termination date. | Download |
2016-01-20 | Officers | Appoint person secretary company with name date. | Download |
2015-07-31 | Officers | Appoint person director company with name date. | Download |
2015-07-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-12-01 | Accounts | Change account reference date company previous extended. | Download |
2014-07-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-07-09 | Officers | Change person director company with change date. | Download |
2014-01-28 | Mortgage | Mortgage create with deed with charge number. | Download |
2013-08-15 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.