- Company Overview for REPC - REAL ESTATE - PARTICIPATION & CONSULTING LTD (06365415)
- Filing history for REPC - REAL ESTATE - PARTICIPATION & CONSULTING LTD (06365415)
- People for REPC - REAL ESTATE - PARTICIPATION & CONSULTING LTD (06365415)
- More for REPC - REAL ESTATE - PARTICIPATION & CONSULTING LTD (06365415)
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) |
---|---|---|---|
15 Jan 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Oct 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Apr 2011 | AA | Accounts for a dormant company made up to 30 September 2010 | |
15 Feb 2011 | SH01 |
Statement of capital following an allotment of shares on 1 September 2010
|
|
02 Feb 2011 | AR01 |
Annual return made up to 10 September 2010 with full list of shareholders
Statement of capital on 2011-02-02
|
|
01 Feb 2011 | SH01 |
Statement of capital following an allotment of shares on 1 September 2010
|
|
01 Feb 2011 | CH01 | Director's details changed for Tien Long Vu on 1 September 2010 | |
01 Feb 2011 | CH04 | Secretary's details changed for Incorporate Secretariat Limited on 9 September 2010 | |
01 Dec 2010 | AP01 | Appointment of Mr. Egbert Hebert as a director | |
30 Nov 2010 | AP01 | Appointment of Mr. Guenter Stoesser as a director | |
30 Nov 2010 | TM01 | Termination of appointment of Tien Vu as a director | |
11 Nov 2010 | TM02 | Termination of appointment of Incorporate Secretariat Limited as a secretary | |
09 Nov 2010 | AP01 | Appointment of Mr Detlef Lietz as a director | |
09 Nov 2010 | TM01 | Termination of appointment of Guenter Stoesser as a director | |
11 Oct 2010 | AA | Accounts for a dormant company made up to 30 September 2009 | |
09 Oct 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Oct 2010 | AA | Accounts for a dormant company made up to 30 September 2008 | |
06 Oct 2010 | AR01 | Annual return made up to 10 September 2009 with full list of shareholders | |
06 Oct 2010 | AR01 | Annual return made up to 10 September 2008 with full list of shareholders | |
29 Sep 2010 | AD01 | Registered office address changed from 72 New Bond Street Mayfair London W1S 1RR on 29 September 2010 | |
14 Sep 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Dec 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Sep 2007 | 288c | Director's particulars changed | |
10 Sep 2007 | NEWINC | Incorporation |