- Company Overview for REMINGTON CONSUMER PRODUCTS (01396316)
- Filing history for REMINGTON CONSUMER PRODUCTS (01396316)
- People for REMINGTON CONSUMER PRODUCTS (01396316)
- Charges for REMINGTON CONSUMER PRODUCTS (01396316)
- Registers for REMINGTON CONSUMER PRODUCTS (01396316)
- More for REMINGTON CONSUMER PRODUCTS (01396316)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
27 Aug 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Aug 2024 | DS01 | Application to strike the company off the register | |
10 Jul 2024 | CS01 | Confirmation statement made on 4 July 2024 with no updates | |
07 May 2024 | AD03 | Register(s) moved to registered inspection location Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA | |
03 May 2024 | AD02 | Register inspection address has been changed to Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA | |
10 Jul 2023 | CS01 | Confirmation statement made on 4 July 2023 with no updates | |
18 Jul 2022 | CS01 | Confirmation statement made on 4 July 2022 with no updates | |
17 Jan 2022 | AP01 | Appointment of Mr Robin Maurice Newbery as a director on 29 December 2021 | |
17 Jan 2022 | TM01 | Termination of appointment of Frazer Yeomans as a director on 29 December 2021 | |
27 Jul 2021 | CS01 | Confirmation statement made on 4 July 2021 with no updates | |
01 Oct 2020 | CS01 | Confirmation statement made on 4 July 2020 with no updates | |
30 Dec 2019 | AP01 | Appointment of Mr Frazer Yeomans as a director on 19 December 2019 | |
30 Dec 2019 | TM01 | Termination of appointment of Christopher Berry as a director on 19 December 2019 | |
04 Jul 2019 | CS01 | Confirmation statement made on 4 July 2019 with updates | |
26 Feb 2019 | PSC02 | Notification of Aag Uk Holding Limited as a person with significant control on 25 January 2019 | |
26 Feb 2019 | PSC07 | Cessation of Armored Auto Uk Limited as a person with significant control on 25 January 2019 | |
26 Feb 2019 | PSC02 | Notification of Armored Auto Uk Limited as a person with significant control on 29 July 2018 | |
26 Feb 2019 | PSC07 | Cessation of Spectrum Brands (Uk) Limited as a person with significant control on 29 July 2018 | |
09 Jul 2018 | CS01 | Confirmation statement made on 6 July 2018 with no updates | |
29 Nov 2017 | CH03 | Secretary's details changed for Mr Benjamin Gordon Goodman on 28 November 2017 | |
22 Nov 2017 | AP01 | Appointment of Mr Benjamin Gordon Goodman as a director on 20 November 2017 | |
24 Jul 2017 | CS01 | Confirmation statement made on 6 July 2017 with no updates | |
30 Nov 2016 | AP03 | Appointment of Mr Benjamin Gordon Goodman as a secretary on 30 November 2016 | |
30 Nov 2016 | TM01 | Termination of appointment of Andrew David Streets as a director on 30 November 2016 | |
18 Jul 2016 | CS01 | Confirmation statement made on 6 July 2016 with updates |