BREED REPLY LIMITED
Status | LIQUIDATION |
Company No. | 09074975 |
Category | Private Limited Company |
Incorporated | 06 Jun 2014 |
Age | 9 years, 11 months, 27 days |
Jurisdiction | England Wales |
SUMMARY
BREED REPLY LIMITED is an liquidation private limited company with number 09074975. It was incorporated 9 years, 11 months, 27 days ago, on 06 June 2014. The company address is 197 Kingston Road, Epsom, KT19 0AB, Surrey.
Company Fillings
Resolution
Date: 08 Jan 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 03 Jan 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 29 Dec 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Change registered office address company with date old address new address
Date: 29 Dec 2023
Action Date: 29 Dec 2023
Category: Address
Type: AD01
Old address: 38 Grosvenor Gardens London SW1W 0EB
Change date: 2023-12-29
New address: 197 Kingston Road Epsom Surrey KT19 0AB
Documents
Capital allotment shares
Date: 18 Dec 2023
Action Date: 15 Dec 2023
Category: Capital
Type: SH01
Capital : 11,000 GBP
Date: 2023-12-15
Documents
Change person director company with change date
Date: 29 Nov 2023
Action Date: 01 Nov 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-11-01
Officer name: Gabriele Dini
Documents
Confirmation statement with no updates
Date: 08 Jun 2023
Action Date: 06 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-06
Documents
Termination director company with name termination date
Date: 28 Mar 2023
Action Date: 09 Mar 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-03-09
Officer name: Mario Rizzante
Documents
Appoint person director company with name date
Date: 23 Mar 2023
Action Date: 09 Mar 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Filippo Rizzante
Appointment date: 2023-03-09
Documents
Termination director company with name termination date
Date: 23 Mar 2023
Action Date: 28 Feb 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-02-28
Officer name: Richard Thomas Anstey Hadden
Documents
Termination director company with name termination date
Date: 23 Mar 2023
Action Date: 28 Feb 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-02-28
Officer name: Timothy James Stone
Documents
Appoint person director company with name date
Date: 23 Mar 2023
Action Date: 09 Mar 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-03-09
Officer name: Gabriele Dini
Documents
Accounts with accounts type small
Date: 23 Dec 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 20 Jun 2022
Action Date: 06 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-06
Documents
Accounts with accounts type small
Date: 01 Oct 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 16 Jun 2021
Action Date: 06 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-06
Documents
Appoint person director company with name date
Date: 14 Sep 2020
Action Date: 31 Jul 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Richard Thomas Anstey Hadden
Appointment date: 2020-07-31
Documents
Appoint person director company with name date
Date: 14 Sep 2020
Action Date: 31 Jul 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-07-31
Officer name: Mr Timothy James Stone
Documents
Termination director company with name termination date
Date: 17 Aug 2020
Action Date: 01 Jul 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Emanuele Edoardo Angelidis
Termination date: 2020-07-01
Documents
Confirmation statement with updates
Date: 01 Jul 2020
Action Date: 06 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-06
Documents
Change person director company with change date
Date: 01 Jul 2020
Action Date: 01 Oct 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Emanuele Edoardo Angelidis
Change date: 2019-10-01
Documents
Accounts with accounts type small
Date: 27 May 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Notification of a person with significant control
Date: 31 Mar 2020
Action Date: 30 Sep 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2019-09-30
Psc name: Breed Reply Investments Limited
Documents
Cessation of a person with significant control
Date: 31 Mar 2020
Action Date: 30 Sep 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Reply Spa
Cessation date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 06 Jun 2019
Action Date: 06 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-06
Documents
Accounts with accounts type small
Date: 03 Jun 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change person director company with change date
Date: 26 Oct 2018
Action Date: 01 Oct 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-10-01
Officer name: Mr Riccardo Lodigiani
Documents
Accounts with accounts type small
Date: 01 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change person director company with change date
Date: 23 Aug 2018
Action Date: 23 Aug 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-08-23
Officer name: Mr Mario Rizzante
Documents
Change person director company with change date
Date: 15 Aug 2018
Action Date: 13 Aug 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Riccardo Lodigiani
Change date: 2018-08-13
Documents
Change sail address company with old address new address
Date: 02 Aug 2018
Category: Address
Type: AD02
New address: Third Floor 20 Old Bailey London EC4M 7AN
Old address: 16 Old Bailey London EC4M 7EG United Kingdom
Documents
Change person director company with change date
Date: 20 Jun 2018
Action Date: 06 Jun 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-06-06
Officer name: Mr Riccardo Lodigiani
Documents
Confirmation statement with no updates
Date: 20 Jun 2018
Action Date: 06 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-06
Documents
Change person director company with change date
Date: 20 Jun 2018
Action Date: 06 Jun 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mario Rizzante
Change date: 2014-06-06
Documents
Accounts with accounts type full
Date: 11 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 15 Jun 2017
Action Date: 06 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-06
Documents
Change person director company with change date
Date: 21 Mar 2017
Action Date: 24 Aug 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Emanuele Edoardo Angelidis
Change date: 2014-08-24
Documents
Accounts with accounts type audit exemption subsiduary
Date: 30 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Legacy
Date: 30 Sep 2016
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/15
Documents
Legacy
Date: 30 Sep 2016
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/15
Documents
Legacy
Date: 30 Sep 2016
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/15
Documents
Move registers to sail company with new address
Date: 27 Sep 2016
Category: Address
Type: AD03
New address: 16 Old Bailey London EC4M 7EG
Documents
Change sail address company with new address
Date: 26 Sep 2016
Category: Address
Type: AD02
New address: 16 Old Bailey London EC4M 7EG
Documents
Annual return company with made up date full list shareholders
Date: 14 Jun 2016
Action Date: 06 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-06
Documents
Termination secretary company with name termination date
Date: 31 May 2016
Action Date: 01 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-04-01
Officer name: Temple Secretarial Limited
Documents
Change person director company with change date
Date: 16 May 2016
Action Date: 01 Apr 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mario Rizzante
Change date: 2016-04-01
Documents
Accounts with accounts type full
Date: 15 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jul 2015
Action Date: 06 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-06
Documents
Change person director company with change date
Date: 04 Sep 2014
Action Date: 04 Sep 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-09-04
Officer name: Mr Mario Rizzante
Documents
Change person director company with change date
Date: 04 Sep 2014
Action Date: 04 Sep 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-09-04
Officer name: Mr Emanuele Edoardo Angelidis
Documents
Change account reference date company current shortened
Date: 04 Jul 2014
Action Date: 31 Dec 2014
Category: Accounts
Type: AA01
New date: 2014-12-31
Made up date: 2015-06-30
Documents
Some Companies
GREEN HYBRID TRANSPORT SOLUTION LTD
49 BAINBRIDGE ROAD,LEICESTER,LE3 1GE
Number: | 11271756 |
Status: | ACTIVE |
Category: | Private Limited Company |
54 COWGATE,GLASGOW,G66 1HN
Number: | SC165447 |
Status: | ACTIVE |
Category: | Private Limited Company |
PEEL INVESTMENTS (DSA) LIMITED
PEEL DOME INTU TRAFFORD CENTRE,MANCHESTER,M17 8PL
Number: | 08313572 |
Status: | ACTIVE |
Category: | Private Limited Company |
S&J CONSULTING SERVICES LIMITED
24 JASMINE CLOSE,BIGGLESWADE,SG18 8SW
Number: | 11410764 |
Status: | ACTIVE |
Category: | Private Limited Company |
112 HIGH STREET,ABERDEEN,AB24 3HE
Number: | SC613935 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 PALM GROVE COURT,DONCASTER,DN8 4EB
Number: | 08816405 |
Status: | ACTIVE |
Category: | Private Limited Company |