About

Registered Number: 07081263
Date of Incorporation: 19/11/2009 (14 years and 5 months ago)
Company Status: Liquidation
Registered Address: Townshend House, Crown Road, Norwich, NR1 3DT

 

Founded in 2009, Compupro Ltd has its registered office in Norwich. We don't currently know the number of employees at this business. The organisation has 4 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOORE, Fraser Clive 27 July 2011 30 November 2011 1
SKARENDAHL, Peter 27 July 2011 30 November 2011 1
Secretary Name Appointed Resigned Total Appointments
BRAVARD, Rachel 19 November 2009 27 July 2011 1
MOORE, Fraser Clive 27 July 2011 30 November 2011 1

Filing History

Document Type Date
RESOLUTIONS - N/A 04 February 2019
AD01 - Change of registered office address 04 February 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 04 February 2019
LIQ01 - N/A 04 February 2019
RESOLUTIONS - N/A 08 January 2019
AA - Annual Accounts 21 December 2018
AA01 - Change of accounting reference date 21 December 2018
AA - Annual Accounts 21 December 2018
CS01 - N/A 21 November 2018
PSC04 - N/A 21 November 2018
PSC01 - N/A 21 November 2018
CS01 - N/A 16 April 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 09 May 2017
AA - Annual Accounts 31 January 2017
AR01 - Annual Return 30 March 2016
AA - Annual Accounts 29 February 2016
TM01 - Termination of appointment of director 08 September 2015
AR01 - Annual Return 04 September 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 September 2015
AD01 - Change of registered office address 03 September 2015
CH01 - Change of particulars for director 17 August 2015
AP01 - Appointment of director 14 August 2015
AP01 - Appointment of director 14 August 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 18 June 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 15 January 2014
AD04 - Change of location of company records to the registered office 15 January 2014
AD01 - Change of registered office address 18 July 2013
TM01 - Termination of appointment of director 24 June 2013
AA - Annual Accounts 29 January 2013
AR01 - Annual Return 12 December 2012
TM02 - Termination of appointment of secretary 04 January 2012
TM01 - Termination of appointment of director 04 January 2012
TM01 - Termination of appointment of director 04 January 2012
AR01 - Annual Return 01 December 2011
CH01 - Change of particulars for director 01 December 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 December 2011
CH01 - Change of particulars for director 01 December 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 01 December 2011
CH03 - Change of particulars for secretary 01 December 2011
TM02 - Termination of appointment of secretary 01 December 2011
AD01 - Change of registered office address 24 October 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 23 September 2011
AA - Annual Accounts 19 August 2011
AP03 - Appointment of secretary 04 August 2011
AP01 - Appointment of director 04 August 2011
AP01 - Appointment of director 04 August 2011
AD01 - Change of registered office address 18 May 2011
AA01 - Change of accounting reference date 12 January 2011
AR01 - Annual Return 17 December 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 December 2010
RESOLUTIONS - N/A 18 February 2010
SH01 - Return of Allotment of shares 18 February 2010
AD01 - Change of registered office address 11 February 2010
NEWINC - New incorporation documents 19 November 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.