About

Registered Number: 04880235
Date of Incorporation: 28/08/2003 (20 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 18/02/2020 (4 years and 3 months ago)
Registered Address: 20 Lansdown, Stroud, Gloucestershire, GL5 1BG

 

Established in 2003, Reproset Ltd are based in Gloucestershire. Currently we aren't aware of the number of employees at the Reproset Ltd. The current directors of this company are listed as Brown, Janet Allison, Brown, Jeremy Wilson in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Janet Allison 28 August 2003 - 1
BROWN, Jeremy Wilson 28 August 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 18 February 2020
GAZ1(A) - First notification of strike-off in London Gazette) 03 December 2019
DS01 - Striking off application by a company 26 November 2019
AA - Annual Accounts 08 October 2019
CS01 - N/A 30 August 2019
AA - Annual Accounts 21 March 2019
CH01 - Change of particulars for director 31 January 2019
CH01 - Change of particulars for director 31 January 2019
CH03 - Change of particulars for secretary 31 January 2019
PSC04 - N/A 31 January 2019
PSC04 - N/A 31 January 2019
PSC04 - N/A 21 December 2018
PSC04 - N/A 21 December 2018
CH01 - Change of particulars for director 21 December 2018
CH01 - Change of particulars for director 21 December 2018
CH03 - Change of particulars for secretary 21 December 2018
CS01 - N/A 30 August 2018
AA - Annual Accounts 13 April 2018
CS01 - N/A 07 September 2017
AA - Annual Accounts 14 June 2017
CS01 - N/A 09 September 2016
AA - Annual Accounts 15 June 2016
AR01 - Annual Return 17 September 2015
AA - Annual Accounts 25 June 2015
AR01 - Annual Return 05 September 2014
AA - Annual Accounts 21 January 2014
AR01 - Annual Return 18 September 2013
AA - Annual Accounts 07 February 2013
AR01 - Annual Return 12 September 2012
AA - Annual Accounts 09 May 2012
AR01 - Annual Return 06 September 2011
AA - Annual Accounts 19 April 2011
AR01 - Annual Return 24 September 2010
CH01 - Change of particulars for director 24 September 2010
CH01 - Change of particulars for director 24 September 2010
AA - Annual Accounts 19 April 2010
363a - Annual Return 31 August 2009
AA - Annual Accounts 09 March 2009
363a - Annual Return 01 September 2008
AA - Annual Accounts 29 January 2008
288c - Notice of change of directors or secretaries or in their particulars 18 January 2008
288c - Notice of change of directors or secretaries or in their particulars 18 January 2008
288c - Notice of change of directors or secretaries or in their particulars 18 January 2008
363a - Annual Return 05 September 2007
AA - Annual Accounts 22 July 2007
363a - Annual Return 29 August 2006
AA - Annual Accounts 10 February 2006
363a - Annual Return 20 September 2005
AA - Annual Accounts 31 March 2005
225 - Change of Accounting Reference Date 02 December 2004
363s - Annual Return 23 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 October 2003
288a - Notice of appointment of directors or secretaries 29 August 2003
288a - Notice of appointment of directors or secretaries 29 August 2003
288b - Notice of resignation of directors or secretaries 29 August 2003
288b - Notice of resignation of directors or secretaries 29 August 2003
287 - Change in situation or address of Registered Office 29 August 2003
NEWINC - New incorporation documents 28 August 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.