Warning: file_put_contents(c/16b622e9ae97e895f75e6e45d473b858.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/de3398adcc677f239788f320bdc0cd3e.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297

Warning: file_put_contents(c/3f7ca78d0d3e639c47dbc7043b0537fa.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Pupl Realisation Ltd, LS1 4DL Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PUPL REALISATION LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Pupl Realisation Ltd. The company was founded 18 years ago and was given the registration number 05674948. The firm's registered office is in LEEDS. You can find them at Central Square 8th Floor, 29 Wellington Street, Leeds, . This company's SIC code is 18129 - Printing n.e.c..

Company Information

Name:PUPL REALISATION LTD
Company Number:05674948
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:13 January 2006
End of financial year:30 September 2014
Jurisdiction:England - Wales
Industry Codes:
  • 18129 - Printing n.e.c.

Office Address & Contact

Registered Address:Central Square 8th Floor, 29 Wellington Street, Leeds, LS1 4DL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Central Square 8th Floor, 29 Wellington Street, Leeds, LS1 4DL

Secretary13 January 2006Active
Central Square 8th Floor, 29 Wellington Street, Leeds, LS1 4DL

Director01 October 2011Active
Central Square 8th Floor, 29 Wellington Street, Leeds, LS1 4DL

Director13 January 2006Active
1, Apex Business Centre, Boscombe Road, Dunstable, LU5 4SB

Director01 January 2013Active
White Gate House, Ellesborough Road, Wendover, HP22 6ES

Director13 January 2006Active
Tanglewood, Peters Lane, Whiteleaf, Monks Risborough, United Kingdom, HP27 OLQ

Director09 April 2009Active
Flat 3, 76 Carter Lane, London, EC4V 5EA

Director13 January 2006Active
3 Maxey View, Deeping Gate, Peterborough, PE6 9BE

Director07 January 2008Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-03-23Gazette

Gazette dissolved compulsory.

Download
2020-11-17Gazette

Gazette notice compulsory.

Download
2019-07-26Restoration

Restoration order of court.

Download
2018-06-22Gazette

Gazette dissolved liquidation.

Download
2018-03-22Insolvency

Liquidation in administration move to dissolution.

Download
2017-10-04Insolvency

Liquidation in administration progress report.

Download
2017-05-26Insolvency

Liquidation in administration extension of period.

Download
2017-04-03Insolvency

Liquidation in administration progress report with brought down date.

Download
2017-04-03Insolvency

Liquidation in administration extension of period.

Download
2016-11-03Insolvency

Liquidation in administration progress report with brought down date.

Download
2016-10-14Address

Change registered office address company with date old address new address.

Download
2016-06-28Address

Change registered office address company with date old address new address.

Download
2016-05-20Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2016-05-18Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2016-05-06Insolvency

Liquidation in administration proposals.

Download
2016-04-13Insolvency

Liquidation in administration appointment of administrator.

Download
2016-03-24Change of name

Certificate change of name company.

Download
2016-03-24Change of name

Change of name notice.

Download
2016-02-25Officers

Change person director company with change date.

Download
2016-02-01Incorporation

Memorandum articles.

Download
2016-02-01Resolution

Resolution.

Download
2016-01-26Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-22Officers

Termination director company with name termination date.

Download
2015-12-22Mortgage

Mortgage satisfy charge full.

Download
2015-12-22Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.