Advanced company searchLink opens in new window

REP DEV LIFE STORY LTD

Company number 09674113

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)
27 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Aug 2020 GAZ1(A) First Gazette notice for voluntary strike-off
03 Aug 2020 DS01 Application to strike the company off the register
30 Jul 2020 AA Micro company accounts made up to 31 July 2019
14 Jul 2020 CS01 Confirmation statement made on 6 July 2020 with no updates
19 Jul 2019 CS01 Confirmation statement made on 6 July 2019 with no updates
30 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
11 Dec 2018 AD01 Registered office address changed from 18 Soho Square London W1D 3QL England to 99 Kenton Road Harrow HA3 0AN on 11 December 2018
09 Jul 2018 CS01 Confirmation statement made on 6 July 2018 with updates
25 May 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-05-11
25 May 2018 CONNOT Change of name notice
06 Apr 2018 AA Micro company accounts made up to 31 July 2017
19 Mar 2018 SH01 Statement of capital following an allotment of shares on 4 April 2017
  • GBP 46,256
19 Mar 2018 SH01 Statement of capital following an allotment of shares on 4 April 2017
  • GBP 46,255
15 Nov 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-13
22 Sep 2017 TM01 Termination of appointment of Leon Alexander Clarance as a director on 30 August 2017
22 Sep 2017 PSC07 Cessation of Leon Alexander Clarance as a person with significant control on 30 August 2017
13 Jul 2017 CS01 Confirmation statement made on 6 July 2017 with no updates
13 Jul 2017 PSC01 Notification of Deepak Nayar as a person with significant control on 11 May 2017
18 May 2017 AP01 Appointment of Mr Deepak Nayar as a director on 11 May 2017
16 May 2017 AP01 Appointment of Ms Laure Marie Vaysse as a director on 11 May 2017
03 Apr 2017 AA Total exemption full accounts made up to 31 July 2016
19 Jul 2016 CS01 Confirmation statement made on 6 July 2016 with updates
13 Jul 2016 AD01 Registered office address changed from Oldford Hill House Cuckoo Lane Frome Somerset BA11 2NB United Kingdom to 18 Soho Square London W1D 3QL on 13 July 2016
15 Apr 2016 SH01 Statement of capital following an allotment of shares on 5 April 2016
  • GBP 36,701