- Company Overview for REPAIR EXPERTS BICESTER LIMITED (11733638)
- Filing history for REPAIR EXPERTS BICESTER LIMITED (11733638)
- People for REPAIR EXPERTS BICESTER LIMITED (11733638)
- More for REPAIR EXPERTS BICESTER LIMITED (11733638)
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) |
---|---|---|---|
10 Oct 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
26 Sep 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Mar 2023 | TM01 | Termination of appointment of Sarah Yvonne Parkash as a director on 13 March 2023 | |
28 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
12 Jul 2022 | CS01 | Confirmation statement made on 8 July 2022 with no updates | |
16 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
08 Jul 2021 | CS01 | Confirmation statement made on 8 July 2021 with updates | |
03 Nov 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
08 Jul 2020 | CS01 | Confirmation statement made on 8 July 2020 with updates | |
08 Jul 2020 | PSC01 | Notification of Sarah Yvonne Parkash as a person with significant control on 8 July 2020 | |
08 Jul 2020 | PSC07 | Cessation of Mohit Kumar as a person with significant control on 25 June 2020 | |
08 Jul 2020 | AP01 | Appointment of Mrs Sarah Yvonne Parkash as a director on 25 June 2020 | |
08 Jul 2020 | TM01 | Termination of appointment of Mohit Kumar as a director on 25 June 2020 | |
06 Jan 2020 | CS01 | Confirmation statement made on 18 December 2019 with no updates | |
15 May 2019 | AD01 | Registered office address changed from 7 Appleford Drive Abingdon Oxfordshire OX14 2DB United Kingdom to 25 Market Square Bicester OX26 6AD on 15 May 2019 | |
19 Dec 2018 | NEWINC |
Incorporation
Statement of capital on 2018-12-19
|