- Company Overview for REMRAF LIMITED (04386617)
- Filing history for REMRAF LIMITED (04386617)
- People for REMRAF LIMITED (04386617)
- Charges for REMRAF LIMITED (04386617)
- Insolvency for REMRAF LIMITED (04386617)
- More for REMRAF LIMITED (04386617)
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
|
|
22 Jul 2021 | RESOLUTIONS |
Resolutions
|
|
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 |