REEP SOUTHERN LIMITED: Filings
Overview
| Company Name | REEP SOUTHERN LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 10974829 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for REEP SOUTHERN LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
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 pages | AD01 | ||||||||||
Liquidators' statement of receipts and payments to Apr 03, 2025 | 19 pages | LIQ03 | ||||||||||
Removal of liquidator by court order | 27 pages | LIQ10 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of affairs | 9 pages | LIQ02 | ||||||||||
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 pages | AD01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2022 | 10 pages | AA | ||||||||||
Confirmation statement made on Feb 03, 2023 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2021 | 10 pages | AA | ||||||||||
Confirmation statement made on Feb 03, 2022 with updates | 5 pages | CS01 | ||||||||||
Registration of charge 109748290001, created on Sep 20, 2021 | 12 pages | MR01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2020 | 9 pages | AA | ||||||||||
Previous accounting period shortened from Sep 30, 2020 to Jun 30, 2020 | 1 pages | AA01 | ||||||||||
Notification of Reep Automotive Group Ltd as a person with significant control on Jun 12, 2020 | 2 pages | PSC02 | ||||||||||
Cessation of Ian Fisher as a person with significant control on Jun 12, 2020 | 1 pages | PSC07 | ||||||||||
Cessation of Samantha Collins as a person with significant control on Jun 12, 2020 | 1 pages | PSC07 | ||||||||||
Director's details changed for Mr Ian Fisher on Mar 01, 2021 | 2 pages | CH01 | ||||||||||
Termination of appointment of Amar Jones Ltd as a secretary on Oct 01, 2020 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Feb 03, 2021 with updates | 6 pages | CS01 | ||||||||||
Director's details changed for Mr Ian Fisher on Feb 26, 2021 | 2 pages | CH01 | ||||||||||
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 pages | AD01 | ||||||||||
Micro company accounts made up to Sep 30, 2019 | 3 pages | AA | ||||||||||
Notification of Samantha Collins as a person with significant control on Nov 21, 2019 | 2 pages | PSC01 | ||||||||||
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