Advanced company searchLink opens in new window

IREPLI LIMITED

Company number 06214696

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)
25 Nov 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Aug 2014 GAZ1 First Gazette notice for compulsory strike-off
18 Sep 2013 AD01 Registered office address changed from 3 Mortimer Square London W11 4BY England on 18 September 2013
14 Aug 2013 AD01 Registered office address changed from 103a Park Street London W1K 7JW United Kingdom on 14 August 2013
14 Aug 2013 TM01 Termination of appointment of Keith Bradley as a director
14 Aug 2013 AP01 Appointment of Mr Ayaz Ahmed as a director
30 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
18 Apr 2013 AR01 Annual return made up to 16 April 2013 with full list of shareholders
Statement of capital on 2013-04-18
  • GBP 2.7012
15 Jan 2013 AD01 Registered office address changed from 5 New Street Square London EC4A 3TW on 15 January 2013
14 Jan 2013 AA01 Previous accounting period extended from 30 April 2012 to 31 October 2012
11 Jan 2013 TM02 Termination of appointment of Taylor Wessing Secretaries Limited as a secretary
24 Apr 2012 AR01 Annual return made up to 16 April 2012 with full list of shareholders
23 Apr 2012 CH01 Director's details changed for Keith Terence Bradley on 15 April 2012
02 Feb 2012 AA Total exemption small company accounts made up to 30 April 2011
21 Apr 2011 AR01 Annual return made up to 16 April 2011 with full list of shareholders
19 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
27 Jul 2010 SH01 Statement of capital following an allotment of shares on 15 July 2010
  • GBP 2.7012
09 Jun 2010 AR01 Annual return made up to 16 April 2010 with full list of shareholders
27 May 2010 88(3) Particulars of contract relating to shares
27 May 2010 SH01 Statement of capital following an allotment of shares on 30 September 2008
  • GBP 2.0714
26 May 2010 SH01 Statement of capital following an allotment of shares on 20 May 2010
  • GBP 2.0714
16 Apr 2010 TM01 Termination of appointment of Ayaz Ahmed as a director
31 Mar 2010 TM01 Termination of appointment of Tim Mason as a director
31 Mar 2010 AP01 Appointment of Keith Terence Bradley as a director
19 Jan 2010 AA Total exemption small company accounts made up to 30 April 2009