Advanced company searchLink opens in new window

REMAX RUTLAND LIMITED

Company number 04142736

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
09 Sep 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
20 May 2014 GAZ1 First Gazette notice for compulsory strike-off
29 Jan 2014 AA Total exemption small company accounts made up to 29 April 2013
22 May 2013 DISS40 Compulsory strike-off action has been discontinued
21 May 2013 GAZ1 First Gazette notice for compulsory strike-off
20 May 2013 AR01 Annual return made up to 17 January 2013 with full list of shareholders
Statement of capital on 2013-05-20
  • GBP 104
29 Jan 2013 AA Total exemption small company accounts made up to 29 April 2012
29 Feb 2012 AA Total exemption small company accounts made up to 29 April 2011
31 Jan 2012 AR01 Annual return made up to 17 January 2012 with full list of shareholders
31 Jan 2012 AP03 Appointment of Mr Asgarali Rajabali as a secretary
31 Jan 2012 TM02 Termination of appointment of Ajeet Karandikar as a secretary
16 Aug 2011 AD01 Registered office address changed from 97 Park Lane Mayfair London W1K 7TG on 16 August 2011
16 Aug 2011 TM01 Termination of appointment of Bal Sohal as a director
16 Aug 2011 AP01 Appointment of Mr Damien Anthony Siviter as a director
11 Feb 2011 AA Accounts for a small company made up to 30 April 2010
21 Jan 2011 AA01 Previous accounting period shortened from 30 April 2010 to 29 April 2010
21 Jan 2011 AR01 Annual return made up to 17 January 2011 with full list of shareholders
21 Jan 2011 CH01 Director's details changed for Mr Balbinder Singh Sohal on 1 January 2011
25 May 2010 DISS40 Compulsory strike-off action has been discontinued
22 May 2010 AR01 Annual return made up to 17 January 2010 with full list of shareholders
18 May 2010 GAZ1 First Gazette notice for compulsory strike-off
26 Jan 2010 AA Accounts for a small company made up to 30 April 2009
23 Jun 2009 287 Registered office changed on 23/06/2009 from 26 calthorpe road edgbaston birmingham west midlands B15 1RP
08 Jun 2009 288b Appointment terminated director sunil shanghavi
03 Apr 2009 363a Return made up to 17/01/09; full list of members