- Company Overview for REPLUS LIMITED (05493273)
- Filing history for REPLUS LIMITED (05493273)
- People for REPLUS LIMITED (05493273)
- Insolvency for REPLUS LIMITED (05493273)
- More for REPLUS LIMITED (05493273)
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) |
---|---|---|---|
31 Dec 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Mar 2019 | L64.04 | Dissolution deferment | |
19 Mar 2019 | L64.07 | Completion of winding up | |
21 May 2018 | COCOMP | Order of court to wind up | |
31 Oct 2017 | AA | Micro company accounts made up to 31 December 2016 | |
14 Jul 2017 | CS01 | Confirmation statement made on 28 June 2017 with no updates | |
14 Jul 2017 | PSC01 | Notification of Thomas Lane as a person with significant control on 29 June 2016 | |
14 Jul 2017 | AD01 | Registered office address changed from 2-4 King Street London SW1Y 6QL to 64 Waterside Point Anhalt Road London SW11 4PD on 14 July 2017 | |
01 Oct 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Sep 2016 | AR01 |
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-09-30
|
|
30 Sep 2016 | AA | Micro company accounts made up to 31 December 2015 | |
27 Sep 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Sep 2015 | AA | Micro company accounts made up to 31 December 2014 | |
27 Jul 2015 | AR01 |
Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-07-27
|
|
27 Jul 2015 | CH01 | Director's details changed for Mr Thomas Jonathan Lane on 26 June 2015 | |
01 Oct 2014 | AA | Micro company accounts made up to 31 December 2013 | |
08 Sep 2014 | AR01 |
Annual return made up to 28 June 2014 with full list of shareholders
Statement of capital on 2014-09-08
|
|
26 Nov 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
12 Aug 2013 | AR01 |
Annual return made up to 28 June 2013 with full list of shareholders
Statement of capital on 2013-08-12
|
|
12 Aug 2013 | CH03 | Secretary's details changed for Toni Ann Lane on 1 June 2013 | |
12 Aug 2013 | AD01 | Registered office address changed from 1 Warner House Harrovian Business Village Bessborough Road, Harrow Middlesex HA1 3EX on 12 August 2013 | |
21 Dec 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
28 Aug 2012 | AR01 | Annual return made up to 28 June 2012 with full list of shareholders | |
22 Dec 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
18 Jul 2011 | AR01 | Annual return made up to 28 June 2011 with full list of shareholders |