- Company Overview for REPCOM AUTOMOTIVE LTD (07595707)
- Filing history for REPCOM AUTOMOTIVE LTD (07595707)
- People for REPCOM AUTOMOTIVE LTD (07595707)
- More for REPCOM AUTOMOTIVE LTD (07595707)
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) |
---|---|---|---|
01 Nov 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
24 Jun 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
14 Apr 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Sep 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
19 Aug 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Mar 2014 | AD01 | Registered office address changed from Faveo House 2 Somerville Court Aynho Road Adderbury Banbury Oxon OX17 3NS on 13 March 2014 | |
05 Feb 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
24 Dec 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Jun 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
16 Apr 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Nov 2012 | TM02 | Termination of appointment of Tcs Business Management Limited as a secretary | |
04 May 2012 | AR01 |
Annual return made up to 7 April 2012 with full list of shareholders
Statement of capital on 2012-05-04
|
|
25 Apr 2012 | AP01 | Appointment of Mr Mark Nicholas Ackrill as a director | |
25 Jan 2012 | TM01 | Termination of appointment of David Ackrill as a director | |
07 Apr 2011 | NEWINC | Incorporation |