- Company Overview for REMINGTON EQUIPMENT LTD (04612154)
- Filing history for REMINGTON EQUIPMENT LTD (04612154)
- People for REMINGTON EQUIPMENT LTD (04612154)
- More for REMINGTON EQUIPMENT LTD (04612154)
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) |
---|---|---|---|
20 Jul 2017 | CS01 | Confirmation statement made on 21 June 2017 with updates | |
20 Jul 2017 | TM01 | Termination of appointment of Abigail Kalopong as a director on 20 July 2017 | |
20 Jul 2017 | PSC01 | Notification of Ivane Chkhartishvili as a person with significant control on 20 June 2017 | |
27 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
21 Jun 2016 | AR01 |
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
|
|
02 Feb 2016 | AR01 |
Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2016-02-02
|
|
01 Dec 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
16 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
20 Jan 2015 | AR01 |
Annual return made up to 9 December 2014 with full list of shareholders
Statement of capital on 2015-01-20
|
|
05 Sep 2014 | AP01 | Appointment of Mrs. Abigail Kalopong as a director on 6 July 2014 | |
05 Sep 2014 | TM01 | Termination of appointment of Ian Taylor as a director on 6 July 2014 | |
05 Sep 2014 | TM02 | Termination of appointment of Fitton Legal Company Ltd as a secretary on 6 July 2014 | |
26 Jun 2014 | AR01 |
Annual return made up to 9 December 2013
Statement of capital on 2014-06-26
|
|
26 Jun 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
26 Jun 2014 | AA | Total exemption small company accounts made up to 30 June 2012 | |
26 Jun 2014 | AAMD | Amended accounts made up to 30 June 2011 | |
26 Jun 2014 | RT01 | Administrative restoration application | |
15 Oct 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Jul 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Jan 2013 | AR01 | Annual return made up to 9 December 2012 with full list of shareholders | |
19 Dec 2011 | AA | Accounts for a dormant company made up to 30 June 2011 | |
19 Dec 2011 | AR01 | Annual return made up to 9 December 2011 with full list of shareholders | |
18 Jan 2011 | AR01 | Annual return made up to 9 December 2010 with full list of shareholders | |
18 Jan 2011 | AA | Accounts for a dormant company made up to 30 June 2010 | |
22 Dec 2010 | AP01 | Appointment of Mr. Ian Taylor as a director |