- Company Overview for REPL TRADING LIMITED (07407074)
- Filing history for REPL TRADING LIMITED (07407074)
- People for REPL TRADING LIMITED (07407074)
- Charges for REPL TRADING LIMITED (07407074)
- More for REPL TRADING LIMITED (07407074)
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
|
|
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 |