Advanced company searchLink opens in new window

REPL TECHNOLOGY LIMITED

Company number 07925515

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)
25 Dec 2024 GAZ2 Final Gazette dissolved following liquidation
25 Sep 2024 LIQ13 Return of final meeting in a members' voluntary winding up
19 Sep 2024 AD01 Registered office address changed from 20 st. Andrew Street London EC4A 3AG to C/O Quantuma Advisory Limited, 7th Floor 20 st. Andrew Street London EC4A 3AG on 19 September 2024
29 Jul 2024 LIQ03 Liquidators' statement of receipts and payments to 30 May 2024
06 Oct 2023 AD01 Registered office address changed from High Holborn House 52-54 High Holborn London WC1V 6RL to 20 st. Andrew Street London EC4A 3AG on 6 October 2023
05 Aug 2023 LIQ03 Liquidators' statement of receipts and payments to 30 May 2023
15 Jun 2022 LIQ01 Declaration of solvency
14 Jun 2022 AD01 Registered office address changed from 30 Fenchurch Street London EC3M 3BD England to High Holborn House 52-54 High Holborn London WC1V 6RL on 14 June 2022
14 Jun 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-05-31
14 Jun 2022 600 Appointment of a voluntary liquidator
25 May 2022 MR04 Satisfaction of charge 079255150001 in full
20 May 2022 TM01 Termination of appointment of Patrick Brian Francis Rowe as a director on 17 May 2022
09 Feb 2022 TM01 Termination of appointment of Anthony Jan Rice as a director on 28 January 2022
05 Nov 2021 CS01 Confirmation statement made on 23 October 2021 with no updates
05 Nov 2021 PSC07 Cessation of Thomas Quinton as a person with significant control on 2 March 2021
05 Nov 2021 PSC07 Cessation of Christopher Stuart Love as a person with significant control on 2 March 2021
05 Nov 2021 PSC07 Cessation of Mike Callender as a person with significant control on 2 March 2021
08 Mar 2021 AP01 Appointment of Mr John Anthony Mclaughlin as a director on 2 March 2021
05 Mar 2021 AD01 Registered office address changed from Brook House Birmingham Road Henley-in-Arden West Midlands B95 5QR England to 30 Fenchurch Street London EC3M 3BD on 5 March 2021
05 Mar 2021 TM01 Termination of appointment of Thomas Quinton as a director on 2 March 2021
05 Mar 2021 AA01 Current accounting period extended from 31 March 2021 to 31 August 2021
05 Mar 2021 TM01 Termination of appointment of Lorraine Seychelle Nichols as a director on 2 March 2021
05 Mar 2021 TM01 Termination of appointment of Christopher Stuart Love as a director on 2 March 2021
05 Mar 2021 TM01 Termination of appointment of Michael John Dalrymple Callender as a director on 2 March 2021
05 Mar 2021 TM01 Termination of appointment of Bryan Black as a director on 2 March 2021