- Company Overview for REPAYMENT MANAGEMENT SERVICES LTD (06436031)
- Filing history for REPAYMENT MANAGEMENT SERVICES LTD (06436031)
- People for REPAYMENT MANAGEMENT SERVICES LTD (06436031)
- More for REPAYMENT MANAGEMENT SERVICES LTD (06436031)
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 Jan 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Nov 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Oct 2015 | DS01 | Application to strike the company off the register | |
15 Oct 2015 | CH01 | Director's details changed for Mr Sunil Sunil Khatri on 1 August 2015 | |
21 Sep 2015 | AD01 | Registered office address changed from Devonshire House Wellington Road London NW8 9SP England to C/O Ashish Devonshire House Honeypot Lane Stanmore Middlesex HA7 1JS on 21 September 2015 | |
19 Aug 2015 | AD01 | Registered office address changed from C/O Mr Michael Kossifos 11 the Chine London N21 2EA to Devonshire House Wellington Road London NW8 9SP on 19 August 2015 | |
19 Aug 2015 | TM01 | Termination of appointment of Michael Kossifos as a director on 1 January 2015 | |
19 Aug 2015 | TM02 | Termination of appointment of Michael Kossifos as a secretary on 1 April 2015 | |
03 Nov 2014 | AR01 |
Annual return made up to 20 September 2014 with full list of shareholders
Statement of capital on 2014-11-03
|
|
19 Sep 2014 | AA | Accounts for a dormant company made up to 30 November 2013 | |
11 Oct 2013 | AR01 |
Annual return made up to 20 September 2013 with full list of shareholders
Statement of capital on 2013-10-11
|
|
31 Jul 2013 | AA | Accounts for a dormant company made up to 30 November 2012 | |
02 May 2013 | TM01 | Termination of appointment of Piyush Vanraj as a director | |
02 Apr 2013 | AP01 | Appointment of Mr Michael Kossifos as a director | |
02 Apr 2013 | TM01 | Termination of appointment of Sunil Khatri as a director | |
02 Apr 2013 | AD01 | Registered office address changed from C/O Michael Kossifos Victoria House 49 Clarendon Road Watford Hertfordshire WD17 1HP United Kingdom on 2 April 2013 | |
21 Jan 2013 | AP03 | Appointment of Mr Michael Kossifos as a secretary | |
13 Dec 2012 | AD01 | Registered office address changed from C/O P C Stein Victoria House 49 Clarendon Road Watford Hertfordshire WD17 1HP England on 13 December 2012 | |
12 Dec 2012 | TM02 | Termination of appointment of Cds Secretaries Ltd as a secretary | |
06 Nov 2012 | AR01 | Annual return made up to 20 September 2012 with full list of shareholders | |
06 Nov 2012 | CH04 | Secretary's details changed for Cds Secretaries Ltd on 29 September 2012 | |
06 Nov 2012 | AD01 | Registered office address changed from C/O P. Stein Victoria House 49 Clarendon Road Watford Hertfordshire WD17 1HP England on 6 November 2012 | |
06 Nov 2012 | AD01 | Registered office address changed from C/O P. Stein Kinetic Business Centre the Kinetic Centre, Theobald Street Borehamwood Hertfordshire WD6 4PJ England on 6 November 2012 | |
07 Jun 2012 | AP01 | Appointment of Mr Sunil Sunil Khatri as a director | |
29 May 2012 | AA | Accounts for a dormant company made up to 30 November 2011 |