REPE LTD.

Unit 14 (Gens Fabia) The Westbourne Studios Unit 14 (Gens Fabia) The Westbourne Studios, London, W10 5JJ, United Kingdom
StatusDISSOLVED
Company No.08351187
CategoryPrivate Limited Company
Incorporated08 Jan 2013
Age11 years, 5 months, 26 days
JurisdictionEngland Wales
Dissolution02 Aug 2022
Years1 year, 11 months, 1 day

SUMMARY

REPE LTD. is an dissolved private limited company with number 08351187. It was incorporated 11 years, 5 months, 26 days ago, on 08 January 2013 and it was dissolved 1 year, 11 months, 1 day ago, on 02 August 2022. The company address is Unit 14 (Gens Fabia) The Westbourne Studios Unit 14 (Gens Fabia) The Westbourne Studios, London, W10 5JJ, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 02 Aug 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 17 May 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 14 May 2022

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette filings brought up to date

Date: 06 May 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Dissolution application strike off company

Date: 05 May 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 05 May 2022

Action Date: 08 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-08

Documents

View document PDF

Gazette notice compulsory

Date: 29 Mar 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Mar 2021

Action Date: 08 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jan 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Mar 2020

Action Date: 08 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-08

Documents

View document PDF

Notification of a person with significant control

Date: 18 Mar 2020

Action Date: 09 Jan 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Household Trading Ltd

Notification date: 2020-01-09

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Mar 2020

Action Date: 08 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Charlie Tango Sierra Ltd

Cessation date: 2020-01-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2019

Action Date: 08 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 09 Feb 2018

Action Date: 09 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ezio Luigi Fabiani

Appointment date: 2018-02-09

Documents

View document PDF

Termination director company with name termination date

Date: 09 Feb 2018

Action Date: 09 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elio Riba

Termination date: 2018-02-09

Documents

View document PDF

Notification of a person with significant control

Date: 09 Feb 2018

Action Date: 09 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Charlie Tango Sierra Ltd

Notification date: 2018-01-09

Documents

View document PDF

Confirmation statement with updates

Date: 09 Feb 2018

Action Date: 08 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-08

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Feb 2018

Action Date: 08 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Elio Riba

Cessation date: 2018-01-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Feb 2018

Action Date: 09 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-09

Old address: 63 Kd Tower, Cotterells Hemel Hempstead Hertfordshire HP1 1AS

New address: Unit 14 (Gens Fabia) the Westbourne Studios 242 Acklam Road London W10 5JJ

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Sep 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Mar 2017

Action Date: 08 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-08

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 28 Feb 2017

Action Date: 31 Jan 2016

Category: Accounts

Type: AAMD

Made up date: 2016-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Mar 2016

Action Date: 08 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Mar 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2015

Action Date: 08 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Feb 2015

Action Date: 23 Feb 2015

Category: Address

Type: AD01

Change date: 2015-02-23

Old address: 15 Thornbury Court 36 38 Chepstow Villas London London W11 2RE

New address: 63 Kd Tower, Cotterells Hemel Hempstead Hertfordshire HP1 1AS

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jan 2014

Action Date: 08 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-08

Documents

View document PDF

Incorporation company

Date: 08 Jan 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHAMBERS HAVERSHAW LIMITED

21 HIGHVEER CROFT,MILTON KEYNES,MK4 3BN

Number:07091613
Status:ACTIVE
Category:Private Limited Company

HIGHMARK LEISURE LTD.

AMERICAN NATIONAL BANK BUILDING,P.O.BOX 87 CHEYENNE,

Number:FC017090
Status:ACTIVE
Category:Other company type

HUTHWAITE HYDROPONICS LTD

36 SHERWOOD STREET,MANSFIELD,NG17 2LX

Number:09566736
Status:ACTIVE
Category:Private Limited Company

I-PARK PROPERTY LTD

4TH FLOOR VENTURE HOUSE C/O TLP ACCOUNTANTS,LONDON,W1B 5DF

Number:09613287
Status:ACTIVE
Category:Private Limited Company

JSB (DERBY) LIMITED

214 GRESLEY WOOD ROAD,SWADLINCOTE,DE11 9QR

Number:07207158
Status:ACTIVE
Category:Private Limited Company

THE DIRTY DOG PUB COMPANY LIMITED

83 STATION ROAD,PRINCES RISBOROUGH,HP27 9DN

Number:11886903
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source