RESPOND & REPAIR LIMITED
Status | DISSOLVED |
Company No. | 08896233 |
Category | Private Limited Company |
Incorporated | 14 Feb 2014 |
Age | 10 years, 2 months, 15 days |
Jurisdiction | England Wales |
Dissolution | 23 Jul 2019 |
Years | 4 years, 9 months, 9 days |
SUMMARY
RESPOND & REPAIR LIMITED is an dissolved private limited company with number 08896233. It was incorporated 10 years, 2 months, 15 days ago, on 14 February 2014 and it was dissolved 4 years, 9 months, 9 days ago, on 23 July 2019. The company address is Charter House Charter House, Leigh-on-sea, SS9 1JL, Essex.
Company Fillings
Change person director company with change date
Date: 01 Mar 2019
Action Date: 01 Jan 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-01-01
Officer name: Mr Ryan Scott-Douglas
Documents
Change to a person with significant control
Date: 01 Mar 2019
Action Date: 01 Jan 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-01-01
Psc name: Mr Ryan Scott-Douglas
Documents
Confirmation statement with updates
Date: 11 Jun 2018
Action Date: 14 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-14
Documents
Accounts with accounts type total exemption full
Date: 30 Apr 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Change to a person with significant control
Date: 21 Feb 2018
Action Date: 15 Jan 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-01-15
Psc name: Mr Ryan Scott-Douglas
Documents
Change person director company with change date
Date: 21 Feb 2018
Action Date: 15 Jan 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-01-15
Officer name: Mr Ryan Scott-Douglas
Documents
Termination director company with name termination date
Date: 21 Sep 2017
Action Date: 14 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-09-14
Officer name: Jodie Scott-Douglas
Documents
Cessation of a person with significant control
Date: 21 Sep 2017
Action Date: 01 Sep 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-09-01
Psc name: Jodie Scott-Douglas
Documents
Change person director company with change date
Date: 19 May 2017
Action Date: 01 May 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-05-01
Officer name: Mr Ryan Scott-Douglas
Documents
Change person director company with change date
Date: 19 May 2017
Action Date: 01 May 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Jodie Scott-Douglas
Change date: 2017-05-01
Documents
Confirmation statement with updates
Date: 03 May 2017
Action Date: 14 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-14
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Change registered office address company with date old address new address
Date: 28 Nov 2016
Action Date: 28 Nov 2016
Category: Address
Type: AD01
Old address: 40 Hackamore Benfleet SS7 3DU
New address: Charter House 103-105 Leigh Road Leigh-on-Sea Essex SS9 1JL
Change date: 2016-11-28
Documents
Change account reference date company previous extended
Date: 28 Nov 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA01
Made up date: 2016-02-28
New date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Feb 2016
Action Date: 14 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-14
Documents
Accounts with accounts type total exemption small
Date: 12 Nov 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Change person director company with change date
Date: 02 Mar 2015
Action Date: 01 Mar 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-03-01
Officer name: Mr Ryan Scott-Douglas
Documents
Change person director company with change date
Date: 02 Mar 2015
Action Date: 01 Mar 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-03-01
Officer name: Mrs Jodie Scott-Douglas
Documents
Annual return company with made up date full list shareholders
Date: 27 Feb 2015
Action Date: 14 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-14
Documents
Some Companies
11 MOOR STREET,CHEPSTOW,NP16 5DD
Number: | 10083670 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
85 MILFORD DRIVE,MANCHESTER,M19 2RY
Number: | 08341547 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 10885153 |
Status: | ACTIVE |
Category: | Private Limited Company |
96A KINGSWOOD ROAD,ILFORD,IG3 8UD
Number: | 11532971 |
Status: | ACTIVE |
Category: | Private Limited Company |
COMER BUSINESS & INNOVATION CENTRE NORTH LONDON BUSINESS PARK,LONDON,N11 1GN
Number: | 10939898 |
Status: | ACTIVE |
Category: | Private Limited Company |
TELFORD DRIVE,NOTTINGHAMSHIRE,NG24 2DX
Number: | 03842666 |
Status: | ACTIVE |
Category: | Private Limited Company |