Advanced company searchLink opens in new window

RE-POWER INTERNATIONAL LIMITED

Company number 10809133

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)
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-06-08
  • GBP 2,400
  • ANNOTATION Part Rectified The date of birth of the director on the IN01 was removed from the public register on 06/12/2017 as it was factually inaccurate or was derived from something factually inaccurate.