REP THEATRE COMPANY
Status | DISSOLVED |
Company No. | 05028495 |
Category | |
Incorporated | 28 Jan 2004 |
Age | 20 years, 4 months, 5 days |
Jurisdiction | England Wales |
Dissolution | 03 Jan 2023 |
Years | 1 year, 4 months, 30 days |
SUMMARY
REP THEATRE COMPANY is an dissolved with number 05028495. It was incorporated 20 years, 4 months, 5 days ago, on 28 January 2004 and it was dissolved 1 year, 4 months, 30 days ago, on 03 January 2023. The company address is 17 Main Street 17 Main Street, Derby, DE65 6EF.
Company Fillings
Gazette dissolved voluntary
Date: 03 Jan 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 15 Nov 2022
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 23 Sep 2022
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 09 Feb 2022
Action Date: 28 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-28
Documents
Accounts with accounts type total exemption full
Date: 15 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 10 Feb 2021
Action Date: 28 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-28
Documents
Accounts with accounts type total exemption full
Date: 22 Jan 2021
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 02 Feb 2020
Action Date: 28 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-28
Documents
Accounts with accounts type total exemption full
Date: 23 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 28 Jan 2019
Action Date: 28 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-28
Documents
Accounts with accounts type total exemption full
Date: 26 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 02 Feb 2018
Action Date: 28 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-28
Documents
Accounts with accounts type total exemption full
Date: 06 Nov 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 08 Feb 2017
Action Date: 28 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-28
Documents
Accounts with accounts type total exemption full
Date: 02 Nov 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date no member list
Date: 22 Feb 2016
Action Date: 28 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-28
Documents
Termination director company with name termination date
Date: 13 Nov 2015
Action Date: 12 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-11-12
Officer name: Alan Michael Lamplough Passmore
Documents
Accounts with accounts type total exemption full
Date: 22 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date no member list
Date: 18 Feb 2015
Action Date: 28 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-28
Documents
Accounts with accounts type total exemption full
Date: 04 Nov 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date no member list
Date: 06 Feb 2014
Action Date: 28 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-28
Documents
Change person director company with change date
Date: 06 Feb 2014
Action Date: 04 Aug 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-08-04
Officer name: Alan Michael Lamplough Passmore
Documents
Change person director company with change date
Date: 06 Feb 2014
Action Date: 04 Aug 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Michael John Kirkland
Change date: 2013-08-04
Documents
Accounts with accounts type total exemption full
Date: 29 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date no member list
Date: 28 Jan 2013
Action Date: 28 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-28
Documents
Accounts with accounts type total exemption full
Date: 25 Oct 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date no member list
Date: 03 Feb 2012
Action Date: 28 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-28
Documents
Accounts with accounts type total exemption full
Date: 20 Oct 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date no member list
Date: 14 Feb 2011
Action Date: 28 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-28
Documents
Accounts with accounts type total exemption full
Date: 03 Nov 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Appoint person director company with name
Date: 29 Apr 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Benjamin John Cavey
Documents
Appoint person director company with name
Date: 29 Apr 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Michael John Kirkland
Documents
Change registered office address company with date old address
Date: 28 Apr 2010
Action Date: 28 Apr 2010
Category: Address
Type: AD01
Old address: 5 Parkfield Gardens Harrow Middlesex HA2 6JR United Kingdom
Change date: 2010-04-28
Documents
Annual return company with made up date no member list
Date: 25 Feb 2010
Action Date: 28 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-28
Documents
Change person director company with change date
Date: 25 Feb 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-01
Officer name: Keith Idris Williams
Documents
Change person director company with change date
Date: 25 Feb 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: John Michael Guy Levesley
Change date: 2010-01-01
Documents
Change person director company with change date
Date: 25 Feb 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Paul Matthew Needler
Change date: 2010-01-01
Documents
Accounts with accounts type total exemption full
Date: 02 Dec 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 04 Feb 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 28/01/09
Documents
Accounts with accounts type total exemption full
Date: 01 Dec 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 19 Mar 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 28/01/08
Documents
Legacy
Date: 25 Feb 2008
Category: Address
Type: 287
Description: Registered office changed on 25/02/2008 from 51 radnor road harrow middlesex HA1 1SA
Documents
Legacy
Date: 25 Feb 2008
Category: Officers
Type: 288b
Description: Appointment terminated director neil cumming
Documents
Legacy
Date: 25 Feb 2008
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / paul needler / 22/02/2008
Documents
Legacy
Date: 25 Feb 2008
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / paul needler / 22/02/2008
Documents
Accounts with accounts type total exemption full
Date: 23 Nov 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 02 Mar 2007
Category: Annual-return
Type: 363s
Description: Annual return made up to 28/01/07
Documents
Accounts with accounts type total exemption full
Date: 24 Nov 2006
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Legacy
Date: 07 Feb 2006
Category: Annual-return
Type: 363s
Description: Annual return made up to 28/01/06
Documents
Accounts with accounts type total exemption full
Date: 11 Jan 2006
Action Date: 31 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-31
Documents
Legacy
Date: 09 Mar 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 28/01/05
Documents
Legacy
Date: 08 Mar 2005
Category: Address
Type: 287
Description: Registered office changed on 08/03/05 from: 74 burton road repton derby derbyshire DE65 6FN
Documents
Certificate change of name company
Date: 01 Mar 2005
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed new reptheatre company\certificate issued on 01/03/05
Documents
Legacy
Date: 28 Feb 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
BROWNSTONES PROPERTY SERVICES LTD
ABBEY HOUSE,SLOUGH,SL2 5AG
Number: | 08788939 |
Status: | ACTIVE |
Category: | Private Limited Company |
119 HOLLOWAY HEAD,BIRMINGHAM,B1 1QP
Number: | 10425932 |
Status: | ACTIVE |
Category: | Private Limited Company |
COUSINS HOMES AND LETTINGS LLP
93 BOHEMIA ROAD,ST. LEONARDS-ON-SEA,TN37 6RJ
Number: | OC417430 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
OFFICE 3,ANTRIM,BT41 4AX
Number: | NI655788 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 BOND STREET,COLNE,BB8 9DG
Number: | 10938455 |
Status: | ACTIVE |
Category: | Private Limited Company |
OUT OF THE WOODS FORESTRY SERVICES LIMITED
GOODRIDGE COURT,GLOUCESTER,GL2 5EN
Number: | 08832985 |
Status: | ACTIVE |
Category: | Private Limited Company |