Advanced company searchLink opens in new window

REMRAF LIMITED

Company number 04386617

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)
21 Nov 2024 LIQ03 Liquidators' statement of receipts and payments to 27 September 2024
09 Nov 2023 LIQ03 Liquidators' statement of receipts and payments to 27 September 2023
09 Oct 2023 AD01 Registered office address changed from Fortus Recovery Limited Grove House Meridians Cross Ocean Village Southampton SO14 3TJ to Trusolv Ltd Grove House Meridians Cross Ocean Village Southampton SO14 3TJ on 9 October 2023
27 Feb 2023 NDISC Notice to Registrar of Companies of Notice of disclaimer
26 Oct 2022 LIQ03 Liquidators' statement of receipts and payments to 27 September 2022
14 Oct 2021 LIQ02 Statement of affairs
05 Oct 2021 AD01 Registered office address changed from Warren Farm Old Down Morestead Winchester Hampshire SO21 1JD to Fortus Recovery Limited Grove House Meridians Cross Ocean Village Southampton SO14 3TJ on 5 October 2021
05 Oct 2021 600 Appointment of a voluntary liquidator
05 Oct 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-09-28
22 Jul 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-07-21
09 Apr 2021 CS01 Confirmation statement made on 26 March 2021 with no updates
12 Jan 2021 TM01 Termination of appointment of Michael Brian Smith as a director on 1 June 2020
29 Oct 2020 AA Total exemption full accounts made up to 31 October 2019
18 May 2020 MR01 Registration of charge 043866170001, created on 14 May 2020
26 Mar 2020 CS01 Confirmation statement made on 26 March 2020 with no updates
30 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
13 Mar 2019 CS01 Confirmation statement made on 13 March 2019 with no updates
21 Dec 2018 TM01 Termination of appointment of Matthew James Freemantle as a director on 21 December 2018
27 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
20 Mar 2018 CS01 Confirmation statement made on 4 March 2018 with no updates
28 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
17 Mar 2017 CS01 Confirmation statement made on 4 March 2017 with updates
14 Feb 2017 AP01 Appointment of Mr Michael Brian Smith as a director on 1 February 2017
27 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
31 Mar 2016 AP01 Appointment of Mr Matthew James Freemantle as a director on 1 March 2016