REPUTATION SQUAD LTD
Company Documents
Date | Description |
---|---|
06/06/236 June 2023 | Final Gazette dissolved via voluntary strike-off |
06/06/236 June 2023 | Final Gazette dissolved via voluntary strike-off |
21/03/2321 March 2023 | First Gazette notice for voluntary strike-off |
21/03/2321 March 2023 | First Gazette notice for voluntary strike-off |
10/03/2310 March 2023 | Application to strike the company off the register |
18/11/2218 November 2022 | Total exemption full accounts made up to 2021-12-31 |
17/10/2217 October 2022 | Confirmation statement made on 2022-10-15 with no updates |
08/01/228 January 2022 | Compulsory strike-off action has been discontinued |
08/01/228 January 2022 | Compulsory strike-off action has been discontinued |
07/01/227 January 2022 | Confirmation statement made on 2021-10-15 with no updates |
04/01/224 January 2022 | First Gazette notice for compulsory strike-off |
04/01/224 January 2022 | First Gazette notice for compulsory strike-off |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
29/09/2129 September 2021 | Total exemption full accounts made up to 2020-12-31 |
29/01/2129 January 2021 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
10/11/2010 November 2020 | CONFIRMATION STATEMENT MADE ON 15/10/20, NO UPDATES |
21/08/2021 August 2020 | REGISTERED OFFICE CHANGED ON 21/08/2020 FROM CHAMBRE DE COMMERCE FRANÇAISE DE GRANDE-BRETAGNE LINCOLN HOUSE 300 HIGH HOLBORN LONDON WC1V 7JH |
09/01/209 January 2020 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
08/11/198 November 2019 | CONFIRMATION STATEMENT MADE ON 15/10/19, NO UPDATES |
22/03/1922 March 2019 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
18/12/1818 December 2018 | DISS40 (DISS40(SOAD)) |
17/12/1817 December 2018 | CONFIRMATION STATEMENT MADE ON 15/10/18, NO UPDATES |
11/12/1811 December 2018 | FIRST GAZETTE |
10/01/1810 January 2018 | DISS40 (DISS40(SOAD)) |
09/01/189 January 2018 | FIRST GAZETTE |
08/01/188 January 2018 | APPOINTMENT TERMINATED, DIRECTOR FABRICE IVARA |
08/01/188 January 2018 | CONFIRMATION STATEMENT MADE ON 15/10/17, NO UPDATES |
08/01/188 January 2018 | CESSATION OF FABRICE BERNARD IVARA AS A PSC |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
26/09/1726 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
02/12/162 December 2016 | CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES |
21/07/1621 July 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
01/12/151 December 2015 | Annual return made up to 15 October 2015 with full list of shareholders |
22/06/1522 June 2015 | CURREXT FROM 31/10/2015 TO 31/12/2015 |
04/11/144 November 2014 | REGISTERED OFFICE CHANGED ON 04/11/2014 FROM C/O JEFFREY GREEN RUSSELL LIMITED WAVERLEY HOUSE 7-12 NOEL STREET LONDON W1F 8GQ UNITED KINGDOM |
15/10/1415 October 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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