PRECISION REPUTATION LIMITED

Abbey House Abbey House, Redhill, RH1 1QZ, England
StatusDISSOLVED
Company No.10656031
CategoryPrivate Limited Company
Incorporated07 Mar 2017
Age7 years, 4 months
JurisdictionEngland Wales
Dissolution07 Dec 2021
Years2 years, 7 months

SUMMARY

PRECISION REPUTATION LIMITED is an dissolved private limited company with number 10656031. It was incorporated 7 years, 4 months ago, on 07 March 2017 and it was dissolved 2 years, 7 months ago, on 07 December 2021. The company address is Abbey House Abbey House, Redhill, RH1 1QZ, England.



Company Fillings

Gazette dissolved compulsory

Date: 07 Dec 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 10 Jul 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 08 Jun 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Apr 2021

Action Date: 06 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-06

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Apr 2020

Action Date: 06 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Feb 2020

Action Date: 21 Feb 2020

Category: Address

Type: AD01

Change date: 2020-02-21

Old address: Unit K, the Brewery Bells Yew Green Road Bells Yew Green Tunbridge Wells Kent TN3 9BD England

New address: Abbey House 25 Clarendon Road Redhill RH1 1QZ

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Oct 2019

Action Date: 28 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Wendy Bishop

Termination date: 2019-10-28

Documents

View document PDF

Termination director company with name termination date

Date: 28 Oct 2019

Action Date: 28 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Fleming

Termination date: 2019-10-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Jul 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change to a person with significant control

Date: 09 May 2019

Action Date: 09 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-05-09

Psc name: Mr Stephen Fleming

Documents

View document PDF

Change to a person with significant control

Date: 12 Mar 2019

Action Date: 12 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-03-12

Psc name: Mr Ross Neil Sutherland Gow

Documents

View document PDF

Change person director company with change date

Date: 12 Mar 2019

Action Date: 12 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-03-12

Officer name: Mr Ross Neil Sutherland Gow

Documents

View document PDF

Confirmation statement with updates

Date: 06 Mar 2019

Action Date: 06 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Jun 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change person director company with change date

Date: 13 Apr 2018

Action Date: 06 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-04-06

Officer name: Mr Ross Neil Sutherland Gow

Documents

View document PDF

Change person director company with change date

Date: 13 Apr 2018

Action Date: 06 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-04-06

Officer name: Mr Stephen Fleming

Documents

View document PDF

Change person secretary company with change date

Date: 13 Apr 2018

Action Date: 06 Apr 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-04-06

Officer name: Ms Wendy Bishop

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2018

Action Date: 06 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Oct 2017

Action Date: 09 Oct 2017

Category: Address

Type: AD01

Change date: 2017-10-09

Old address: Unit Q, the Brewery Bells Yew Green Tunbridge Wells TN3 9BD United Kingdom

New address: Unit K, the Brewery Bells Yew Green Road Bells Yew Green Tunbridge Wells Kent TN3 9BD

Documents

View document PDF

Incorporation company

Date: 07 Mar 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAPSI IT SOLUTIONS LIMITED

4 BALDWIN ROAD,WATFORD,WD17 4DP

Number:08578275
Status:ACTIVE
Category:Private Limited Company

CM CIVIL CONSTRUCTION LIMITED

12 HATHERLEY ROAD,SIDCUP,DA14 4DT

Number:09782009
Status:ACTIVE
Category:Private Limited Company

FROSTS MOTORHOME HIRE LTD

HIGH STREET,SAUNDERSFOOT,SA69 9EJ

Number:10437096
Status:ACTIVE
Category:Private Limited Company

LBP STRIKE BACK 6 LIMITED

27/28 EASTCASTLE STREET,LONDON,W1W 8DH

Number:07392627
Status:ACTIVE
Category:Private Limited Company

M BROOKS FINANCIAL SERVICES LIMITED

15 TREETOPS CLOSE,WARRINGTON,WA1 3JA

Number:10317951
Status:ACTIVE
Category:Private Limited Company

THE HEIGHTS MAYPOLE MANAGEMENT LIMITED

CASTLE HOUSE,FOLKESTONE,CT20 2TQ

Number:09470846
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