Advanced company searchLink opens in new window

REPAYMENT MANAGEMENT SERVICES LTD

Company number 06436031

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)
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
  • GBP 1,000
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
  • GBP 1,000
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