- Company Overview for RE-POWER INTERNATIONAL LIMITED (10809133)
- Filing history for RE-POWER INTERNATIONAL LIMITED (10809133)
- People for RE-POWER INTERNATIONAL LIMITED (10809133)
- Insolvency for RE-POWER INTERNATIONAL LIMITED (10809133)
- More for RE-POWER INTERNATIONAL LIMITED (10809133)
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) |
---|---|---|---|
19 Jun 2024 | WU07 | Progress report in a winding up by the court | |
20 Jun 2023 | WU07 | Progress report in a winding up by the court | |
23 Jun 2022 | WU07 | Progress report in a winding up by the court | |
07 Mar 2022 | AD01 | Registered office address changed from Townshend House Crown Road Norwich NR1 3DT to Prospect House Rouen Road Norwich NR1 1RE on 7 March 2022 | |
17 Jun 2021 | WU07 | Progress report in a winding up by the court | |
05 Aug 2020 | AD01 | Registered office address changed from Sixth Floor 9 Argyll Street London W1F 7TG England to Townshend House Crown Road Norwich NR1 3DT on 5 August 2020 | |
18 May 2020 | WU04 | Appointment of a liquidator | |
28 Apr 2020 | COCOMP | Order of court to wind up | |
30 Aug 2019 | CS01 | Confirmation statement made on 7 June 2019 with no updates | |
07 May 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
07 May 2019 | AA01 | Previous accounting period shortened from 30 June 2019 to 31 March 2019 | |
07 May 2019 | AA | Unaudited abridged accounts made up to 30 June 2018 | |
25 Jun 2018 | CS01 | Confirmation statement made on 7 June 2018 with no updates | |
06 Dec 2017 | RPCH01 | Correction of a Director's date of birth incorrectly stated on incorporation / andrew rowley mclelland | |
08 Jun 2017 | NEWINC |
Incorporation
Statement of capital on 2017-06-08
|