Advanced company searchLink opens in new window

REPAYMENT MANAGEMENT UK LTD

Company number 06473436

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-09-24
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
  • GBP 2
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
  • GBP 2
02 May 2014 SH01 Statement of capital following an allotment of shares on 1 January 2014
  • GBP 2
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