CUPOLA COUNTRY PARK LIMITED

Register to unlock more data on OkredoRegister

CUPOLA COUNTRY PARK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09831948

Incorporation date

20/10/2015

Size

Small

Contacts

Registered address

Registered address

Menzies Llp, 4th Floor, 95 Gresham Street, London EC2V 7ABCopy
copy info iconCopy
See on map
Latest events (Record since 20/10/2015)
dot icon02/09/2025
Final Gazette dissolved following liquidation
dot icon02/06/2025
Return of final meeting in a creditors' voluntary winding up
dot icon28/01/2025
Liquidators' statement of receipts and payments to 2024-11-27
dot icon14/12/2023
Statement of affairs
dot icon07/12/2023
Resolutions
dot icon07/12/2023
Appointment of a voluntary liquidator
dot icon07/12/2023
Registered office address changed from C/O L T Management Services Ltd, 31 New Road Haverscroft Industrial Estate Attleborough NR17 1YE United Kingdom to Lynton House 7-12 Tavistock Square London WC1H 9LT on 2023-12-07
dot icon21/08/2023
Director's details changed for Mr Nicholas Robert Alexander on 2023-08-21
dot icon17/08/2023
Registered office address changed from Royale House 1550 Parkway Whiteley Fareham Hampshire PO15 7AG England to C/O L T Management Services Ltd, 31 New Road Haverscroft Industrial Estate Attleborough NR17 1YE on 2023-08-17
dot icon31/07/2023
Termination of appointment of Robert Lee Jack Bull as a director on 2023-07-12
dot icon28/07/2023
Termination of appointment of Jason Mark Williams as a director on 2023-07-12
dot icon23/06/2023
Resolutions
dot icon23/06/2023
Memorandum and Articles of Association
dot icon23/06/2023
Memorandum and Articles of Association
dot icon23/06/2023
Appointment of Mr Nicholas Robert Alexander as a director on 2023-05-26
dot icon21/12/2022
Previous accounting period shortened from 2021-12-31 to 2021-12-30
dot icon21/11/2022
Appointment of Mr Jason Mark Williams as a director on 2022-11-18
dot icon20/10/2022
Confirmation statement made on 2022-10-19 with updates
dot icon16/09/2022
Registration of charge 098319480007, created on 2022-09-12
dot icon06/01/2022
Accounts for a small company made up to 2020-12-31
dot icon10/11/2021
Director's details changed for Mr Robert Lee Jack Bull on 2021-11-01
dot icon08/11/2021
Registration of charge 098319480006, created on 2021-11-03
dot icon28/10/2021
Confirmation statement made on 2021-10-19 with updates
dot icon13/08/2021
Change of details for Time (Uk) Holdings Limited as a person with significant control on 2021-08-01
dot icon13/08/2021
Registered office address changed from Royalelife 1550 Parkway Whiteley Fareham Hampshire PO15 7AG England to Royale House 1550 Parkway Whiteley Fareham Hampshire PO15 7AG on 2021-08-13
dot icon19/05/2021
Change of details for Time (Uk) Holdings Limited as a person with significant control on 2021-05-19
dot icon19/05/2021
Registered office address changed from Royale House Southwick Road North Boarhunt Fareham PO17 6JN England to Royalelife 1550 Parkway Whiteley Fareham Hampshire PO15 7AG on 2021-05-19
dot icon16/04/2021
Total exemption full accounts made up to 2020-03-31
dot icon01/04/2021
Previous accounting period shortened from 2021-03-31 to 2020-12-31
dot icon17/11/2020
Satisfaction of charge 098319480004 in full
dot icon17/11/2020
Satisfaction of charge 098319480003 in full
dot icon16/11/2020
Registration of charge 098319480005, created on 2020-11-10
dot icon02/11/2020
Confirmation statement made on 2020-10-19 with updates
dot icon02/11/2020
Change of details for Baslow Limited as a person with significant control on 2020-03-05
dot icon20/10/2020
Register(s) moved to registered office address Royale House Southwick Road North Boarhunt Fareham PO17 6JN
dot icon02/07/2020
Registration of charge 098319480004, created on 2020-06-26
dot icon25/02/2020
Resolutions
dot icon24/02/2020
Registration of charge 098319480003, created on 2020-02-14
dot icon17/02/2020
Termination of appointment of Donna Michelle Barney as a director on 2020-02-14
dot icon17/02/2020
Termination of appointment of Anthony James Barney as a director on 2020-02-14
dot icon17/02/2020
Appointment of Mr Robert Lee Jack Bull as a director on 2020-02-14
dot icon17/02/2020
Registered office address changed from 213 Cromford Road Langley Mill Nottingham NG16 4EU England to Royale House Southwick Road North Boarhunt Fareham PO17 6JN on 2020-02-17
dot icon17/02/2020
Satisfaction of charge 098319480001 in full
dot icon17/02/2020
Satisfaction of charge 098319480002 in full
dot icon08/02/2020
Notification of Baslow Limited as a person with significant control on 2019-09-25
dot icon08/02/2020
Cessation of Baslow Holdings Developments Limited as a person with significant control on 2019-09-25
dot icon02/11/2019
Confirmation statement made on 2019-10-19 with no updates
dot icon02/11/2019
Change of details for Baslow Holdings Developments Limited as a person with significant control on 2019-07-29
dot icon11/10/2019
Resolutions
dot icon30/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon29/07/2019
Register(s) moved to registered inspection location Price Bailey Llp Tennyson House Cambridge Business Park Cambridge Cambridgeshire CB4 0WZ
dot icon29/07/2019
Register inspection address has been changed to Price Bailey Llp Tennyson House Cambridge Business Park Cambridge Cambridgeshire CB4 0WZ
dot icon08/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon19/12/2018
Confirmation statement made on 2018-10-19 with no updates
dot icon25/10/2018
Registered office address changed from Lakeside Mansfield Road Arnold Nottingham NG5 8PH England to 213 Cromford Road Langley Mill Nottingham NG16 4EU on 2018-10-25
dot icon15/11/2017
Registered office address changed from The Barn Friars Well Estate Wartnaby Leicestershire LE14 3HY United Kingdom to Lakeside Mansfield Road Arnold Nottingham NG5 8PH on 2017-11-15
dot icon13/11/2017
Confirmation statement made on 2017-10-19 with no updates
dot icon23/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon14/10/2017
Compulsory strike-off action has been discontinued
dot icon19/09/2017
First Gazette notice for compulsory strike-off
dot icon31/05/2017
Previous accounting period extended from 2016-10-31 to 2017-03-31
dot icon26/11/2016
Director's details changed for Mr Anthony James Barney on 2016-11-26
dot icon26/11/2016
Registered office address changed from Tennyson House Cambridge Business Park Cambridge Cambs CB4 0WZ United Kingdom to The Barn Friars Well Estate Wartnaby Leicestershire LE14 3HY on 2016-11-26
dot icon26/11/2016
Director's details changed for Mrs Donna Michelle Barney on 2016-11-26
dot icon03/11/2016
Confirmation statement made on 2016-10-19 with updates
dot icon23/09/2016
Director's details changed for Mrs Donna Michelle Barney on 2016-09-23
dot icon23/09/2016
Director's details changed for Mr Anthony James Barney on 2016-09-23
dot icon07/03/2016
Registration of charge 098319480001, created on 2016-03-03
dot icon07/03/2016
Registration of charge 098319480002, created on 2016-03-03
dot icon20/10/2015
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconNext confirmation date
19/10/2023
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bull, Robert Lee Jack
Director
14/02/2020 - 12/07/2023
500
Alexander, Nicholas Robert
Director
26/05/2023 - Present
94
Williams, Jason Mark
Director
18/11/2022 - 12/07/2023
213

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CUPOLA COUNTRY PARK LIMITED

CUPOLA COUNTRY PARK LIMITED is an(a) Dissolved company incorporated on 20/10/2015 with the registered office located at Menzies Llp, 4th Floor, 95 Gresham Street, London EC2V 7AB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CUPOLA COUNTRY PARK LIMITED?

toggle

CUPOLA COUNTRY PARK LIMITED is currently Dissolved. It was registered on 20/10/2015 and dissolved on 02/09/2025.

Where is CUPOLA COUNTRY PARK LIMITED located?

toggle

CUPOLA COUNTRY PARK LIMITED is registered at Menzies Llp, 4th Floor, 95 Gresham Street, London EC2V 7AB.

What does CUPOLA COUNTRY PARK LIMITED do?

toggle

CUPOLA COUNTRY PARK LIMITED operates in the Other accommodation (55.90 - SIC 2007) sector.

What is the latest filing for CUPOLA COUNTRY PARK LIMITED?

toggle

The latest filing was on 02/09/2025: Final Gazette dissolved following liquidation.