- Company Overview for MR REPRO LIMITED (01269362)
- Filing history for MR REPRO LIMITED (01269362)
- People for MR REPRO LIMITED (01269362)
- Charges for MR REPRO LIMITED (01269362)
- Registers for MR REPRO LIMITED (01269362)
- More for MR REPRO LIMITED (01269362)
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) |
---|---|---|---|
08 Feb 2022 | GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
|
|
23 Nov 2021 | GAZ1(A) |
First Gazette notice for voluntary strike-off
|
|
12 Nov 2021 | DS01 | Application to strike the company off the register | |
16 Apr 2021 | CS01 | Confirmation statement made on 14 April 2021 with updates | |
02 Mar 2021 | PSC04 | Change of details for Mr Adrian Philip Cox as a person with significant control on 28 February 2021 | |
02 Mar 2021 | CH03 | Secretary's details changed for Mr Adrian Philip Cox on 28 February 2021 | |
02 Mar 2021 | CH01 | Director's details changed for Mr Adrian Philip Cox on 28 February 2021 | |
30 Sep 2020 | AA | Accounts for a small company made up to 31 March 2020 | |
15 Apr 2020 | CS01 | Confirmation statement made on 14 April 2020 with no updates | |
13 Nov 2019 | AA | Accounts for a small company made up to 31 March 2019 | |
18 Apr 2019 | CS01 | Confirmation statement made on 14 April 2019 with no updates | |
31 Dec 2018 | AA | Group of companies' accounts made up to 31 March 2018 | |
01 Jun 2018 | AD03 | Register(s) moved to registered inspection location 3 Castlegate Grantham Lincolnshire NG31 6SF | |
01 Jun 2018 | AD02 | Register inspection address has been changed to 3 Castlegate Grantham Lincolnshire NG31 6SF | |
01 Jun 2018 | PSC04 | Change of details for Mrs Sally Ann Cox as a person with significant control on 2 April 2018 | |
03 May 2018 | PSC04 | Change of details for Mr Adrian Philip Cox as a person with significant control on 2 April 2018 | |
02 May 2018 | CH03 | Secretary's details changed for Mr Adrian Philip Cox on 2 April 2018 | |
02 May 2018 | CH01 | Director's details changed for Mr Adrian Philip Cox on 2 April 2018 | |
02 May 2018 | PSC01 | Notification of Sally Ann Cox as a person with significant control on 23 January 2018 | |
02 May 2018 | CH01 | Director's details changed for Mr Adrian Philip Cox on 2 April 2018 | |
02 May 2018 | PSC04 | Change of details for Mr Adrian Philip Cox as a person with significant control on 2 April 2018 | |
02 May 2018 | CH03 | Secretary's details changed for Mr Adrian Philip Cox on 2 April 2018 | |
02 May 2018 | PSC07 | Cessation of Richard Allan Cox as a person with significant control on 21 March 2018 | |
02 May 2018 | PSC01 | Notification of Adrian Philip Cox as a person with significant control on 21 March 2018 | |
02 May 2018 | PSC02 | Notification of Cockatrice Limited as a person with significant control on 21 March 2018 |