Advanced company searchLink opens in new window

REPROTEC OFFICE SOLUTIONS LIMITED

Company number 01780387

Filter by category

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)
22 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Feb 2020 GAZ1(A) First Gazette notice for voluntary strike-off
29 Jan 2020 DS01 Application to strike the company off the register
31 Jul 2019 CS01 Confirmation statement made on 30 July 2019 with no updates
08 Jul 2019 PSC02 Notification of Reprotec Connect for Limited as a person with significant control on 4 July 2019
08 Jul 2019 PSC07 Cessation of Nicholas Andrew Brown as a person with significant control on 4 July 2019
08 Jul 2019 PSC07 Cessation of Robin Christopher Newton as a person with significant control on 4 July 2019
05 Jul 2019 AP01 Appointment of Mr David Campbell as a director on 4 July 2019
05 Jul 2019 AP01 Appointment of Mr Mark Garius as a director on 4 July 2019
05 Jul 2019 AP01 Appointment of Mr Paul Bruce Derry as a director on 4 July 2019
05 Jul 2019 TM01 Termination of appointment of Robin Christopher Newton as a director on 4 July 2019
05 Jul 2019 TM01 Termination of appointment of Nicholas Andrew Brown as a director on 4 July 2019
05 Jul 2019 AD01 Registered office address changed from Reprotec House 38 Churchill Park Colwick Nottingham Nottinghamshire NG4 2HF to 20 Trafalgar Way Bar Hill Cambridge CB23 8SQ on 5 July 2019
30 May 2019 PSC07 Cessation of Kevin Charles Lock as a person with significant control on 30 May 2019
12 Apr 2019 MR04 Satisfaction of charge 1 in full
06 Mar 2019 AA Accounts for a dormant company made up to 31 December 2018
21 Aug 2018 AP01 Appointment of Mr Robin Christopher Newton as a director on 30 July 2018
21 Aug 2018 TM01 Termination of appointment of Kevin Charles Lock as a director on 30 July 2018
21 Aug 2018 AP01 Appointment of Mr Nicholas Andrew Brown as a director on 30 July 2018
21 Aug 2018 CS01 Confirmation statement made on 30 July 2018 with updates
06 Jun 2018 AA Unaudited abridged accounts made up to 31 December 2017
29 Aug 2017 AA Unaudited abridged accounts made up to 31 December 2016
02 Aug 2017 CS01 Confirmation statement made on 30 July 2017 with updates
22 Sep 2016 CS01 Confirmation statement made on 30 July 2016 with updates
27 May 2016 AA Total exemption small company accounts made up to 31 December 2015