- Company Overview for REPAYMENT MANAGEMENT UK LTD (06473436)
- Filing history for REPAYMENT MANAGEMENT UK LTD (06473436)
- People for REPAYMENT MANAGEMENT UK LTD (06473436)
- Insolvency for REPAYMENT MANAGEMENT UK LTD (06473436)
- More for REPAYMENT MANAGEMENT UK LTD (06473436)
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) |
---|---|---|---|
17 Feb 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
17 Nov 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
27 Nov 2019 | LIQ03 | Liquidators' statement of receipts and payments to 23 September 2019 | |
10 Jun 2019 | AD01 | Registered office address changed from C/O Arc Insolvency 12 Wenta Business Centre 1 Electric Avenue Enfield EN3 7XU to 5th Floor the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY on 10 June 2019 | |
04 Dec 2018 | LIQ03 | Liquidators' statement of receipts and payments to 23 September 2018 | |
06 Dec 2017 | LIQ03 | Liquidators' statement of receipts and payments to 23 September 2017 | |
09 Nov 2017 | AD01 | Registered office address changed from C/O Platinum Rs 6 Silver Court Watchmead Welwyn Garden City Hertfordshire AL7 1TS England to C/O Arc Insolvency 12 Wenta Business Centre 1 Electric Avenue Enfield EN3 7XU on 9 November 2017 | |
02 Dec 2016 | 4.68 | Liquidators' statement of receipts and payments to 23 September 2016 | |
15 Oct 2015 | CH03 | Secretary's details changed for Mr Michael Kossifos on 1 September 2015 | |
08 Oct 2015 | 600 | Appointment of a voluntary liquidator | |
08 Oct 2015 | RESOLUTIONS |
Resolutions
|
|
08 Oct 2015 | 4.20 | Statement of affairs with form 4.19 | |
17 Sep 2015 | AD01 | Registered office address changed from 582 Honeypot Lane Stanmore Middlesex HA7 1JS England to C/O Platinum Rs 6 Silver Court Watchmead Welwyn Garden City Hertfordshire AL7 1TS on 17 September 2015 | |
11 Aug 2015 | AD01 | Registered office address changed from C/O Mr Michael Kossifos 11 the Chine London N21 2EA to 582 Honeypot Lane Stanmore Middlesex HA7 1JS on 11 August 2015 | |
11 Jun 2015 | AR01 |
Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-06-11
|
|
22 Jan 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
02 May 2014 | AR01 |
Annual return made up to 1 May 2014 with full list of shareholders
Statement of capital on 2014-05-02
|
|
02 May 2014 | SH01 |
Statement of capital following an allotment of shares on 1 January 2014
|
|
28 Apr 2014 | AD02 | Register inspection address has been changed from C/O Michael Kossifos 49 Clarendon Road Watford Herts WD17 1HP England | |
27 Feb 2014 | AR01 | Annual return made up to 15 January 2014 with full list of shareholders | |
03 Feb 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
10 May 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
02 Apr 2013 | AP01 | Appointment of Mr Michael Kossifos as a director | |
02 Apr 2013 | AD01 | Registered office address changed from C/O Michael Kossifos Victoria House 49 Clarendon Road Watford Herts WD17 1HP United Kingdom on 2 April 2013 | |
13 Feb 2013 | AR01 | Annual return made up to 15 January 2013 with full list of shareholders |