REPL TECHNOLOGY LIMITED
Company Documents
Date | Description |
---|---|
25/12/2425 December 2024 | Final Gazette dissolved following liquidation |
25/12/2425 December 2024 | Final Gazette dissolved following liquidation |
25/09/2425 September 2024 | Return of final meeting in a members' voluntary winding up |
19/09/2419 September 2024 | Registered office address changed from 20 st. Andrew Street London EC4A 3AG to C/O Quantuma Advisory Limited, 7th Floor 20 st. Andrew Street London EC4A 3AG on 2024-09-19 |
29/07/2429 July 2024 | Liquidators' statement of receipts and payments to 2024-05-30 |
06/10/236 October 2023 | Registered office address changed from High Holborn House 52-54 High Holborn London WC1V 6RL to 20 st. Andrew Street London EC4A 3AG on 2023-10-06 |
05/08/235 August 2023 | Liquidators' statement of receipts and payments to 2023-05-30 |
20/05/2220 May 2022 | Termination of appointment of Patrick Brian Francis Rowe as a director on 2022-05-17 |
09/02/229 February 2022 | Termination of appointment of Anthony Jan Rice as a director on 2022-01-28 |
05/11/215 November 2021 | Cessation of Thomas Quinton as a person with significant control on 2021-03-02 |
05/11/215 November 2021 | Confirmation statement made on 2021-10-23 with no updates |
05/11/215 November 2021 | Cessation of Christopher Stuart Love as a person with significant control on 2021-03-02 |
05/11/215 November 2021 | Cessation of Mike Callender as a person with significant control on 2021-03-02 |
05/06/155 June 2015 | REGISTERED OFFICE CHANGED ON 05/06/2015 FROM 5-7 HIGH STREET HENLEY-IN-ARDEN WEST MIDLANDS B95 5AA |
03/03/153 March 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 079255150001 |
23/02/1523 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN DALRYMPLE CALLENDER / 27/01/2014 |
23/02/1523 February 2015 | Annual return made up to 26 January 2015 with full list of shareholders |
23/02/1523 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS QUINTON / 27/01/2014 |
23/02/1523 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER STUART LOVE / 27/01/2014 |
06/01/156 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
12/03/1412 March 2014 | COMPANY NAME CHANGED ONE TECHNOLOGY SOLUTIONS LIMITED CERTIFICATE ISSUED ON 12/03/14 |
12/03/1412 March 2014 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
28/01/1428 January 2014 | Annual return made up to 26 January 2014 with full list of shareholders |
23/10/1323 October 2013 | REGISTERED OFFICE CHANGED ON 23/10/2013 FROM HARTLEBURY HOUSE THE AVENUE STRATFORD UPON AVON WARWICKSHIRE CV37 0RH UNITED KINGDOM |
16/10/1316 October 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 |
01/02/131 February 2013 | Annual return made up to 26 January 2013 with full list of shareholders |
31/01/1331 January 2013 | SECRETARY APPOINTED MRS CERYS JOHNSON |
19/10/1219 October 2012 | CURREXT FROM 31/01/2013 TO 31/03/2013 |
30/01/1230 January 2012 | COMPANY NAME CHANGED ONE HARDWARE SOLUTIONS LIMITED CERTIFICATE ISSUED ON 30/01/12 |
26/01/1226 January 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company