REEP SOUTHERN LIMITED: Filings

  • Overview

    Company NameREEP SOUTHERN LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 10974829
    JurisdictionEngland/Wales
    Date of Creation

    What are the latest filings for REEP SOUTHERN LIMITED?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from 2nd Floor, Phoenix House 32 West Street Brighton BN1 2RT to 4th Floor, Aspect House 84-87 Queens Road Brighton BN1 3XE on Jul 11, 2025

    3 pagesAD01

    Liquidators' statement of receipts and payments to Apr 03, 2025

    19 pagesLIQ03

    Removal of liquidator by court order

    27 pagesLIQ10

    Appointment of a voluntary liquidator

    3 pages600

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Apr 04, 2024

    LRESEX

    Statement of affairs

    9 pagesLIQ02

    Registered office address changed from The Stables 23B Lenten Street Alton Hampshire GU34 1HG United Kingdom to 2nd Floor, Phoenix House 32 West Street Brighton BN1 2RT on Apr 18, 2024

    3 pagesAD01

    Total exemption full accounts made up to Jun 30, 2022

    10 pagesAA

    Confirmation statement made on Feb 03, 2023 with updates

    5 pagesCS01

    Total exemption full accounts made up to Jun 30, 2021

    10 pagesAA

    Confirmation statement made on Feb 03, 2022 with updates

    5 pagesCS01

    Registration of charge 109748290001, created on Sep 20, 2021

    12 pagesMR01

    Total exemption full accounts made up to Jun 30, 2020

    9 pagesAA

    Previous accounting period shortened from Sep 30, 2020 to Jun 30, 2020

    1 pagesAA01

    Notification of Reep Automotive Group Ltd as a person with significant control on Jun 12, 2020

    2 pagesPSC02

    Cessation of Ian Fisher as a person with significant control on Jun 12, 2020

    1 pagesPSC07

    Cessation of Samantha Collins as a person with significant control on Jun 12, 2020

    1 pagesPSC07

    Director's details changed for Mr Ian Fisher on Mar 01, 2021

    2 pagesCH01

    Termination of appointment of Amar Jones Ltd as a secretary on Oct 01, 2020

    1 pagesTM02

    Confirmation statement made on Feb 03, 2021 with updates

    6 pagesCS01

    Director's details changed for Mr Ian Fisher on Feb 26, 2021

    2 pagesCH01

    Registered office address changed from 2 Cobden Court Wimpole Close Bromley BR2 9JF England to The Stables 23B Lenten Street Alton Hampshire GU34 1HG on Oct 01, 2020

    1 pagesAD01

    Micro company accounts made up to Sep 30, 2019

    3 pagesAA

    Notification of Samantha Collins as a person with significant control on Nov 21, 2019

    2 pagesPSC01

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0