REPAIR PRO'S E4 LIMITED
Status | DISSOLVED |
Company No. | 11441134 |
Category | Private Limited Company |
Incorporated | 29 Jun 2018 |
Age | 5 years, 10 months, 2 days |
Jurisdiction | England Wales |
Dissolution | 30 Nov 2021 |
Years | 2 years, 5 months, 1 day |
SUMMARY
REPAIR PRO'S E4 LIMITED is an dissolved private limited company with number 11441134. It was incorporated 5 years, 10 months, 2 days ago, on 29 June 2018 and it was dissolved 2 years, 5 months, 1 day ago, on 30 November 2021. The company address is Summit House Summit House, Harlow, CM19 5BN, England.
Company Fillings
Gazette dissolved voluntary
Date: 30 Nov 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 25 Aug 2021
Category: Dissolution
Type: DS01
Documents
Termination director company with name termination date
Date: 24 Aug 2021
Action Date: 24 Aug 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jamie David Sidney Carter
Termination date: 2021-08-24
Documents
Change person director company with change date
Date: 27 May 2021
Action Date: 27 May 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Perry Robert Heath
Change date: 2021-05-27
Documents
Change to a person with significant control
Date: 27 May 2021
Action Date: 27 May 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-05-27
Psc name: Mr Perry Robert Heath
Documents
Change person director company with change date
Date: 27 May 2021
Action Date: 27 May 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Gabriela Maria Heath
Change date: 2021-05-27
Documents
Change person director company with change date
Date: 27 May 2021
Action Date: 27 May 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jamie David Sidney Carter
Change date: 2021-05-27
Documents
Change to a person with significant control
Date: 27 May 2021
Action Date: 27 May 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-05-27
Psc name: Mr Jamie David Sidney Carter
Documents
Change registered office address company with date old address new address
Date: 27 May 2021
Action Date: 27 May 2021
Category: Address
Type: AD01
Change date: 2021-05-27
New address: Summit House Horsecroft Road Harlow CM19 5BN
Old address: Unit 4 Woodside Industrial Estate Thornwood Epping CM16 6LJ United Kingdom
Documents
Accounts with accounts type total exemption full
Date: 22 Mar 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 16 Jul 2020
Action Date: 28 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-28
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with updates
Date: 24 Jul 2019
Action Date: 28 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-28
Documents
Some Companies
B J DAVIES GROUNDWORKS LIMITED
STONE BARN,KINGTON,HR5 3RE
Number: | 11880857 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 29,LONDON,NW8 6AG
Number: | 07897779 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 MOAT FARM CLOSE,BEDFORD,MK43 0AE
Number: | 10910650 |
Status: | ACTIVE |
Category: | Private Limited Company |
63 WARMSWORTH ROAD,DONCASTER,DN4 0RP
Number: | 10977702 |
Status: | ACTIVE |
Category: | Private Limited Company |
SIXTY SIX NORTH QUAY,GREAT YARMOUTH,NR30 1HE
Number: | 09508907 |
Status: | ACTIVE |
Category: | Private Limited Company |
RADICAL PHILOSOPHY ARCHIVE LTD
67 DIGBY CRESCENT,,N4 2HS
Number: | 02880876 |
Status: | ACTIVE |
Category: | Private Limited Company |