Advanced company searchLink opens in new window

REPONO BIDCO LIMITED

Company number 09846864

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)
06 Apr 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Jan 2021 GAZ1(A) First Gazette notice for voluntary strike-off
12 Jan 2021 DS01 Application to strike the company off the register
06 Nov 2020 CS01 Confirmation statement made on 27 October 2020 with no updates
03 Aug 2020 AP01 Appointment of Mr Andrew Robert Koss as a director on 3 August 2020
03 Aug 2020 TM01 Termination of appointment of Nauman Ahmad as a director on 3 August 2020
06 Dec 2019 TM01 Termination of appointment of Sam Kieron Wither as a director on 30 November 2019
14 Nov 2019 AD03 Register(s) moved to registered inspection location Sembcorp Uk Headquarters Wilton International Middlesbrough TS90 8WS
14 Nov 2019 AD02 Register inspection address has been changed to Sembcorp Uk Headquarters Wilton International Middlesbrough TS90 8WS
04 Nov 2019 CS01 Confirmation statement made on 27 October 2019 with no updates
09 Oct 2019 AA Full accounts made up to 31 December 2018
04 Oct 2019 TM01 Termination of appointment of Paul David Tomlinson as a director on 30 September 2019
18 Apr 2019 AD01 Registered office address changed from Sembcorp Uk Headquarters Wilton International Middlesbrough Cleveland TS90 8WS England to 6th Floor, Radcliffe House Blenheim Court Solihull B91 2AA on 18 April 2019
18 Apr 2019 AP03 Appointment of Mr Stephen Christopher Hands as a secretary on 1 April 2019
18 Apr 2019 AD01 Registered office address changed from Radcliffe House Blenheim Court Solihull West Midlands B91 2AA England to Sembcorp Uk Headquarters Wilton International Middlesbrough Cleveland TS90 8WS on 18 April 2019
17 Apr 2019 TM02 Termination of appointment of Andrew Joseph Mountford as a secretary on 1 April 2019
05 Apr 2019 AA Full accounts made up to 31 March 2018
15 Feb 2019 AP01 Appointment of Mr Paul David Tomlinson as a director on 12 February 2019
13 Feb 2019 TM01 Termination of appointment of Sriram Narayanan as a director on 12 February 2019
13 Feb 2019 TM01 Termination of appointment of Jonathan Peter Addis as a director on 31 January 2019
17 Jan 2019 MR04 Satisfaction of charge 098468640002 in full
17 Jan 2019 MR04 Satisfaction of charge 098468640003 in full
17 Jan 2019 MR04 Satisfaction of charge 098468640004 in full
16 Jan 2019 MR04 Satisfaction of charge 098468640001 in full
06 Nov 2018 CS01 Confirmation statement made on 27 October 2018 with no updates