- Company Overview for REP DEV WAR STORY LTD (09674193)
- Filing history for REP DEV WAR STORY LTD (09674193)
- People for REP DEV WAR STORY LTD (09674193)
- More for REP DEV WAR STORY LTD (09674193)
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
|
|
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
|
|
15 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
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 | |
31 Mar 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
|
|
07 Jul 2015 | NEWINC |
Incorporation
Statement of capital on 2015-07-07
|