- Company Overview for REMOTE ACCESS TECHNOLOGY UK LIMITED (03799354)
- Filing history for REMOTE ACCESS TECHNOLOGY UK LIMITED (03799354)
- People for REMOTE ACCESS TECHNOLOGY UK LIMITED (03799354)
- Charges for REMOTE ACCESS TECHNOLOGY UK LIMITED (03799354)
- More for REMOTE ACCESS TECHNOLOGY UK LIMITED (03799354)
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) |
---|---|---|---|
18 May 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Dec 2020 | SOAS(A) | Voluntary strike-off action has been suspended | |
17 Nov 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Nov 2020 | DS01 | Application to strike the company off the register | |
23 Jul 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Jul 2020 | CS01 | Confirmation statement made on 1 July 2020 with updates | |
29 Jun 2020 | TM01 | Termination of appointment of John Peter Lockwood as a director on 4 April 2020 | |
29 Jun 2020 | TM01 | Termination of appointment of Peter Owen Scannell as a director on 19 December 2019 | |
29 Jun 2020 | AP01 | Appointment of Mrs Fiona Sutherland as a director on 1 January 2019 | |
27 Mar 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
17 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Sep 2019 | AP01 | Appointment of Mr Peter Scannell as a director on 1 January 2019 | |
16 Sep 2019 | AP01 | Appointment of Mr Talman Blake Pizzey as a director on 1 January 2019 | |
16 Sep 2019 | TM02 | Termination of appointment of Robin Gersten as a secretary on 1 January 2019 | |
16 Sep 2019 | TM01 | Termination of appointment of Angus Borland as a director on 1 January 2019 | |
23 Jul 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Jul 2019 | CS01 | Confirmation statement made on 1 July 2019 with updates | |
04 Jun 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Feb 2019 | AD01 | Registered office address changed from Derwent House R T C Business Park London Road Derby Derbyshire DE24 8UP to Oakhurst House 57 Ashbourne Road Derby Derbyshire DE22 3FS on 21 February 2019 | |
20 Sep 2018 | AA01 | Previous accounting period extended from 31 December 2017 to 30 June 2018 | |
10 Jul 2018 | CS01 | Confirmation statement made on 1 July 2018 with updates | |
28 Sep 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
14 Jul 2017 | CS01 | Confirmation statement made on 1 July 2017 with updates | |
07 Jan 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Jan 2017 | AA | Accounts for a small company made up to 31 December 2015 |