- Company Overview for DS REMCO G UK LIMITED (02898888)
- Filing history for DS REMCO G UK LIMITED (02898888)
- People for DS REMCO G UK LIMITED (02898888)
- Insolvency for DS REMCO G UK LIMITED (02898888)
- More for DS REMCO G UK LIMITED (02898888)
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) |
---|---|---|---|
04 Jan 2025 | LIQ03 | Liquidators' statement of receipts and payments to 15 November 2024 | |
04 Dec 2023 | LIQ03 | Liquidators' statement of receipts and payments to 15 November 2023 | |
07 Dec 2022 | LIQ02 | Statement of affairs | |
29 Nov 2022 | AD01 | Registered office address changed from Aishalton Church Path Ash Surrey GU12 5BG United Kingdom to Allen House 1 Westmead Road Sutton Surrey SM1 4LA on 29 November 2022 | |
29 Nov 2022 | RESOLUTIONS |
Resolutions
|
|
29 Nov 2022 | 600 | Appointment of a voluntary liquidator | |
21 Oct 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
11 Oct 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Nov 2021 | TM01 | Termination of appointment of Graham Wiseman as a director on 3 November 2021 | |
08 Nov 2021 | AP01 | Appointment of Mr Stewart Roland Hussey as a director on 3 November 2021 | |
08 Nov 2021 | AD01 | Registered office address changed from 501 Beaumont Leys Lane Leicester Leicestershire LE4 2BN to Aishalton Church Path Ash Surrey GU12 5BG on 8 November 2021 | |
05 Nov 2021 | PSC02 | Notification of Menorah Holdings Ltd as a person with significant control on 1 November 2021 | |
05 Nov 2021 | PSC07 | Cessation of Aurelius Equity Opportunities Se & Co Kgaa as a person with significant control on 1 November 2021 | |
22 Oct 2021 | SH01 |
Statement of capital following an allotment of shares on 15 October 2021
|
|
19 Oct 2021 | PSC02 | Notification of Aurelius Equity Opportunities Se & Co Kgaa as a person with significant control on 15 October 2021 | |
19 Oct 2021 | PSC07 | Cessation of Office Depot International (Uk) Limited as a person with significant control on 15 October 2021 | |
01 Oct 2021 | RESOLUTIONS |
Resolutions
|
|
24 May 2021 | CS01 | Confirmation statement made on 28 February 2021 with updates | |
11 Jan 2021 | RESOLUTIONS |
Resolutions
|
|
06 Jan 2021 | AA | Full accounts made up to 31 December 2019 | |
23 Dec 2020 | SH01 |
Statement of capital following an allotment of shares on 8 December 2020
|
|
06 Mar 2020 | CS01 | Confirmation statement made on 29 February 2020 with updates | |
06 Mar 2020 | SH01 |
Statement of capital following an allotment of shares on 27 November 2018
|
|
12 Nov 2019 | TM02 | Termination of appointment of Jacqueline Susan Hills as a secretary on 12 November 2019 | |
26 Sep 2019 | AA | Full accounts made up to 31 December 2018 |