Advanced company searchLink opens in new window

REPRESENTATION UK LIMITED

Company number 07231506

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)
12 Aug 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Apr 2014 GAZ1 First Gazette notice for compulsory strike-off
06 Nov 2013 AA Accounts for a dormant company made up to 30 April 2013
10 Apr 2013 AD01 Registered office address changed from 2 the Courtyard Bishopthorpe York North Yorkshire YO23 2RD on 10 April 2013
26 Mar 2013 AA Accounts for a dormant company made up to 30 April 2012
17 Aug 2012 AR01 Annual return made up to 6 August 2012 with full list of shareholders
Statement of capital on 2012-08-17
  • GBP 1
08 Jan 2012 AA Accounts for a dormant company made up to 30 April 2011
23 May 2011 AR01 Annual return made up to 22 April 2011 with full list of shareholders
31 Jan 2011 AD01 Registered office address changed from Stamford House Piccadilly York North Yorkshire YO1 9PP on 31 January 2011
31 Jan 2011 TM02 Termination of appointment of Denison Till Company Secretaries Limited as a secretary
31 Jan 2011 AP01 Appointment of Mr Colin Andrew Lindsay as a director
31 Jan 2011 TM01 Termination of appointment of Alistair Duncan as a director
26 Jan 2011 CERTNM Company name changed denco 6 LIMITED\certificate issued on 26/01/11
  • RES15 ‐ Change company name resolution on 2011-01-24
26 Jan 2011 CONNOT Change of name notice
22 Apr 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)