- Company Overview for REPAIR MANAGEMENT SERVICES LIMITED (02318881)
- Filing history for REPAIR MANAGEMENT SERVICES LIMITED (02318881)
- People for REPAIR MANAGEMENT SERVICES LIMITED (02318881)
- Charges for REPAIR MANAGEMENT SERVICES LIMITED (02318881)
- More for REPAIR MANAGEMENT SERVICES LIMITED (02318881)
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) |
---|---|---|---|
26 Mar 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Jan 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Dec 2018 | DS01 | Application to strike the company off the register | |
02 Oct 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
28 Jun 2018 | CH01 | Director's details changed for Mrs Francesca Anne Todd on 15 June 2018 | |
18 Jun 2018 | PSC05 | Change of details for Capita Holdings Limited as a person with significant control on 15 June 2018 | |
15 Jun 2018 | AD01 | Registered office address changed from 17 Rochester Row London SW1P 1QT United Kingdom to 30 Berners Street London W1T 3LR on 15 June 2018 | |
07 Mar 2018 | AP01 | Appointment of Mrs Francesca Anne Todd as a director on 5 March 2018 | |
07 Mar 2018 | TM01 | Termination of appointment of Andrew John Bowman as a director on 5 March 2018 | |
12 Jan 2018 | CS01 | Confirmation statement made on 31 December 2017 with no updates | |
02 Oct 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
03 May 2017 | AD01 | Registered office address changed from The Registry 34 Beckenham Road Beckenham Kent BR3 4TU to 17 Rochester Row London SW1P 1QT on 3 May 2017 | |
13 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
15 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
24 Feb 2016 | AP01 | Appointment of Mr Andrew John Bowman as a director on 16 February 2016 | |
24 Feb 2016 | TM01 | Termination of appointment of Ian Edward Jarvis as a director on 16 February 2016 | |
27 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-27
|
|
23 Feb 2015 | MISC | Section 519 | |
27 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-27
|
|
14 Jan 2015 | AA01 | Previous accounting period extended from 30 June 2014 to 31 December 2014 | |
29 Aug 2014 | AA | Accounts for a dormant company made up to 30 June 2014 | |
30 Apr 2014 | TM01 | Termination of appointment of William Finlay as a director | |
30 Apr 2014 | AP01 | Appointment of Ian Edward Jarvis as a director | |
04 Apr 2014 | AA | Full accounts made up to 30 June 2013 | |
16 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-16
|