Advanced company searchLink opens in new window

REPL TRADING LIMITED

Company number 07407074

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Jan 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Oct 2019 GAZ1(A) First Gazette notice for voluntary strike-off
09 Oct 2019 DS01 Application to strike the company off the register
23 Oct 2018 CS01 Confirmation statement made on 23 October 2018 with no updates
18 Jul 2018 AA Accounts for a dormant company made up to 31 March 2018
30 Nov 2017 AA Accounts for a dormant company made up to 31 March 2017
20 Oct 2017 CS01 Confirmation statement made on 12 October 2017 with no updates
15 Aug 2017 TM01 Termination of appointment of Peter John Jones as a director on 31 March 2017
03 Jan 2017 AA Full accounts made up to 31 March 2016
20 Oct 2016 CS01 Confirmation statement made on 12 October 2016 with updates
26 Feb 2016 ANNOTATION Rectified The form AP01 was removed from the public register on 05/01/2017 as the information was invalid or ineffective
06 Jan 2016 AA Accounts for a small company made up to 31 March 2015
22 Dec 2015 AP01 Appointment of Mrs Lorraine Nichols as a director on 22 December 2015
22 Dec 2015 TM02 Termination of appointment of Lorraine Nichols as a secretary on 22 December 2015
16 Dec 2015 AP03 Appointment of Mrs Lorraine Nichols as a secretary on 2 November 2015
16 Dec 2015 TM02 Termination of appointment of Cerys Lloyd Johnson as a secretary on 2 November 2015
12 Nov 2015 AR01 Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 1
12 Nov 2015 CH01 Director's details changed for Mr Thomas Quinton on 5 June 2015
11 Nov 2015 AP01 Appointment of Mr Peter Jones as a director on 1 April 2013
11 Nov 2015 CH01 Director's details changed for Mr Michael John Dalrymple Callender on 5 June 2015
11 Nov 2015 AP01 Appointment of Mrs Cerys Lloyd Johnson as a director on 2 February 2011
11 Nov 2015 CH01 Director's details changed for Mr Christopher Stuart Love on 6 June 2015
11 Nov 2015 AP01 Appointment of Mr Bryan Black as a director on 1 November 2014
11 Nov 2015 CH03 Secretary's details changed for Mrs Cerys Lloyd Johnson on 5 November 2015
05 Jun 2015 AD01 Registered office address changed from 5-7 High Street Henley-in-Arden West Midlands B95 5AA to Brook House Birmingham Road Henley-in-Arden West Midlands B95 5QR on 5 June 2015