- Company Overview for REPROREADY.COM LIMITED (03737218)
- Filing history for REPROREADY.COM LIMITED (03737218)
- People for REPROREADY.COM LIMITED (03737218)
- Charges for REPROREADY.COM LIMITED (03737218)
- Insolvency for REPROREADY.COM LIMITED (03737218)
- More for REPROREADY.COM LIMITED (03737218)
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) |
---|---|---|---|
09 Nov 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Aug 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
14 Jun 2019 | LIQ03 | Liquidators' statement of receipts and payments to 29 April 2019 | |
13 Nov 2018 | AD01 | Registered office address changed from Unit 30 the Derwent Business Centre Clarke Street Derby DE1 2BU to Unit E Wyvern Court Stanier Way Wyvern Business Park Derby Derbyshire DE21 6BF on 13 November 2018 | |
23 May 2018 | AD01 | Registered office address changed from 1 Amphora Place Sheepen Road Essex Colchester CO3 3WG England to Unit 30 the Derwent Business Centre Clarke Street Derby DE1 2BU on 23 May 2018 | |
16 May 2018 | LIQ02 | Statement of affairs | |
16 May 2018 | 600 | Appointment of a voluntary liquidator | |
16 May 2018 | RESOLUTIONS |
Resolutions
|
|
18 Apr 2018 | CH04 | Secretary's details changed for Birkett Long Secretaries Limited on 18 April 2018 | |
14 Apr 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Mar 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Jan 2018 | MR04 | Satisfaction of charge 2 in full | |
20 Jun 2017 | AD01 | Registered office address changed from Essex House 42 Crouch Street Colchester Essex CO3 3HH to 1 Amphora Place Sheepen Road Essex Colchester CO3 3WG on 20 June 2017 | |
04 Apr 2017 | CS01 | Confirmation statement made on 22 March 2017 with updates | |
15 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
20 Apr 2016 | AR01 |
Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-04-20
|
|
18 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
07 Sep 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 22 March 2015 | |
06 Aug 2015 | SH06 |
Cancellation of shares. Statement of capital on 28 March 2014
|
|
04 Apr 2015 | AR01 |
Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-04-04
Statement of capital on 2015-09-07
|
|
04 Apr 2015 | CH01 | Director's details changed for Mr David Smith on 22 March 2015 | |
04 Apr 2015 | CH01 | Director's details changed for Mr Jeremy Macbean on 22 March 2015 | |
17 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
19 May 2014 | SH06 |
Cancellation of shares. Statement of capital on 19 May 2014
|
|
19 May 2014 | SH03 | Purchase of own shares. |