Advanced company searchLink opens in new window

REPENDO LIMITED

Company number 07590626

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)
13 Nov 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
31 Jul 2012 GAZ1 First Gazette notice for compulsory strike-off
23 Nov 2011 AD01 Registered office address changed from 40 Northgate Bradford BD1 3SN United Kingdom on 23 November 2011
18 Nov 2011 TM01 Termination of appointment of Asif Saddique as a director on 17 November 2011
17 Nov 2011 AP01 Appointment of Mr Asif Saddique as a director on 17 November 2011
17 Nov 2011 TM01 Termination of appointment of Quasam Khan as a director on 17 November 2011
17 Nov 2011 AP01 Appointment of Mr Asif Saddique as a director on 17 November 2011
26 May 2011 AD01 Registered office address changed from Ace Centre Suit 26 Cross Street Nelson BB9 7NN United Kingdom on 26 May 2011
18 May 2011 TM01 Termination of appointment of Saeed Rehman as a director
18 May 2011 CERTNM Company name changed assured refund LIMITED\certificate issued on 18/05/11
  • RES15 ‐ Change company name resolution on 2011-05-12
13 May 2011 CONNOT Change of name notice
21 Apr 2011 AD01 Registered office address changed from Research House Fraser Road Perivale Middlesex UB6 7AQ United Kingdom on 21 April 2011
21 Apr 2011 AP01 Appointment of Mr Quasam Khan as a director
20 Apr 2011 AP01 Appointment of Mr Saeed Ur Rehman as a director
20 Apr 2011 TM01 Termination of appointment of Asif Saddique as a director
04 Apr 2011 NEWINC Incorporation
Statement of capital on 2011-04-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)