This company is commonly known as Repro-fm Limited. The company was founded 10 years ago and was given the registration number 08766824. The firm's registered office is in SUTTON. You can find them at Allen House, 1 Westmead Road, Sutton, Surrey. This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | REPRO-FM LIMITED |
---|---|---|
Company Number | : | 08766824 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 07 November 2013 |
End of financial year | : | 31 March 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Brookview Lodge, Turners Green, Upper Bucklebury, England, RG7 6RD | Director | 07 November 2013 | Active |
Brookview Lodge, Turners Green, Upper Bucklebury, Reading, England, RG7 6RD | Director | 31 May 2016 | Active |
Elaine Mary Buchan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Brookview Lodge, Turners Green, Upper Bucklebury, England, RG7 6RD |
Nature of control | : |
|
Mr Keith Buchan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Brookview Lodge, Turners Green, Upper Bucklebury, England, RG7 6RD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-01-05 | Gazette | Gazette dissolved liquidation. | Download |
2021-10-05 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-09-21 | Officers | Termination director company with name termination date. | Download |
2021-09-21 | Officers | Termination director company with name termination date. | Download |
2021-08-04 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-09-17 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-08-28 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-07-18 | Address | Change registered office address company with date old address new address. | Download |
2018-07-16 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-07-16 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2018-07-16 | Resolution | Resolution. | Download |
2018-05-01 | Accounts | Accounts with accounts type micro entity. | Download |
2018-03-10 | Gazette | Gazette filings brought up to date. | Download |
2018-03-06 | Gazette | Gazette notice compulsory. | Download |
2018-01-17 | Address | Change registered office address company with date old address new address. | Download |
2017-11-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-13 | Insolvency | Liquidation court order miscellaneous. | Download |
2017-09-06 | Insolvency | Liquidation court order to rescind winding up. | Download |
2017-08-11 | Insolvency | Liquidation compulsory winding up order. | Download |
2017-03-28 | Mortgage | Mortgage satisfy charge full. | Download |
2017-02-08 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-08 | Gazette | Gazette filings brought up to date. | Download |
2017-02-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-01-31 | Gazette | Gazette notice compulsory. | Download |
2017-01-25 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.