REPAIRPHONE2017 LIMITED

46 Vivian Avenue 46 Vivian Avenue, London, NW4 3XP
StatusDISSOLVED
Company No.08214849
CategoryPrivate Limited Company
Incorporated14 Sep 2012
Age11 years, 8 months, 23 days
JurisdictionEngland Wales
Dissolution12 Sep 2019
Years4 years, 8 months, 25 days

SUMMARY

REPAIRPHONE2017 LIMITED is an dissolved private limited company with number 08214849. It was incorporated 11 years, 8 months, 23 days ago, on 14 September 2012 and it was dissolved 4 years, 8 months, 25 days ago, on 12 September 2019. The company address is 46 Vivian Avenue 46 Vivian Avenue, London, NW4 3XP.



Company Fillings

Gazette dissolved liquidation

Date: 12 Sep 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 12 Jun 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 01 Jun 2018

Action Date: 23 Mar 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-03-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Apr 2017

Action Date: 09 Apr 2017

Category: Address

Type: AD01

Old address: 3 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX United Kingdom

New address: 46 Vivian Avenue Hendon Central London NW4 3XP

Change date: 2017-04-09

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 06 Apr 2017

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 06 Apr 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 06 Apr 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 28 Feb 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 28 Feb 2017

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Confirmation statement with updates

Date: 16 Sep 2016

Action Date: 13 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jul 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Mar 2016

Action Date: 02 Mar 2016

Category: Address

Type: AD01

Old address: Cardinal Point (C/O Caplan Associates) Park Road Rickmansworth Hertfordshire WD3 1RE

New address: 3 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX

Change date: 2016-03-02

Documents

View document PDF

Change person director company with change date

Date: 12 Nov 2015

Action Date: 12 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Timothy John Bennett

Change date: 2015-11-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Oct 2015

Action Date: 13 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Sep 2014

Action Date: 13 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Oct 2013

Action Date: 13 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-13

Documents

View document PDF

Change person director company with change date

Date: 10 Oct 2013

Action Date: 06 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Timothy John Bennett

Change date: 2013-04-06

Documents

View document PDF

Incorporation company

Date: 14 Sep 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EXTREME HEATING SERVICES LIMITED

4 WOBURN DRIVE,HALESOWEN,B62 8TG

Number:05173349
Status:ACTIVE
Category:Private Limited Company

HELLO CALLUM LTD

EYEBROOK HOUSE EYEBROOK HOUSE,STOCKERSTON,LE15 9JD

Number:11150138
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HOLDEN CAPITAL INVESTMENTS LIMITED

CARLYLE HOUSE,BOLTON,BL1 4BY

Number:10910705
Status:ACTIVE
Category:Private Limited Company

NIXON U.K. AND IRELAND LIMITED

6 NEWBURGH STREET,LONDON,W1F 7RG

Number:09051739
Status:ACTIVE
Category:Private Limited Company

PICARDY CAFE LIMITED

5 PICARDY STREET,KENT,DA17 5QQ

Number:04412972
Status:ACTIVE
Category:Private Limited Company

TEAM PROMOTIONS LIMITED

TEAM ACCOUNTS,WOKINGHAM,RG40 9NN

Number:08804561
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