- Company Overview for THE BOOT AT REPTON LIMITED (10834841)
- Filing history for THE BOOT AT REPTON LIMITED (10834841)
- People for THE BOOT AT REPTON LIMITED (10834841)
- More for THE BOOT AT REPTON LIMITED (10834841)
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) |
---|---|---|---|
08 Jan 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Jan 2021 | AA | Unaudited abridged accounts made up to 30 June 2019 | |
10 Dec 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
17 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 May 2020 | CS01 | Confirmation statement made on 12 April 2020 with updates | |
30 May 2019 | TM02 | Termination of appointment of Patrick Michael Hammond as a secretary on 17 May 2019 | |
30 May 2019 | TM01 | Termination of appointment of Debbie Roome as a director on 17 May 2019 | |
30 May 2019 | AP01 | Appointment of Mr Patrick Michael Hammond as a director on 17 May 2019 | |
12 Apr 2019 | CS01 | Confirmation statement made on 12 April 2019 with updates | |
10 Apr 2019 | AA | Unaudited abridged accounts made up to 30 June 2018 | |
25 Oct 2018 | CS01 | Confirmation statement made on 20 October 2018 with updates | |
20 Oct 2017 | CS01 | Confirmation statement made on 20 October 2017 with updates | |
20 Oct 2017 | PSC07 | Cessation of Debbie Roome as a person with significant control on 14 October 2017 | |
20 Oct 2017 | PSC01 | Notification of Heidi Louise Hammond as a person with significant control on 14 October 2017 | |
20 Oct 2017 | PSC01 | Notification of Patrick Michael Hammond as a person with significant control on 14 October 2017 | |
20 Oct 2017 | AP03 | Appointment of Mr Patrick Michael Hammond as a secretary on 14 October 2017 | |
23 Jun 2017 | NEWINC |
Incorporation
Statement of capital on 2017-06-23
|