- Company Overview for REMEX INDUSTRIES LIMITED (05050630)
- Filing history for REMEX INDUSTRIES LIMITED (05050630)
- People for REMEX INDUSTRIES LIMITED (05050630)
- More for REMEX INDUSTRIES LIMITED (05050630)
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) |
---|---|---|---|
01 Aug 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
16 May 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Feb 2017 | AA01 | Previous accounting period shortened from 28 February 2017 to 28 December 2016 | |
04 Nov 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
23 Feb 2016 | AR01 |
Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
|
|
29 Sep 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
23 Feb 2015 | AR01 |
Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
|
|
20 Feb 2015 | AD01 | Registered office address changed from Studio G3 Grove Park Studios 188-192 Sutton Court Road London W4 3HR to Studio G3 Grove Park Studios 188-192 Sutton Court Road London W4 3HR on 20 February 2015 | |
11 Feb 2015 | AA | Total exemption small company accounts made up to 28 February 2014 | |
21 Feb 2014 | AR01 |
Annual return made up to 20 February 2014 with full list of shareholders
Statement of capital on 2014-02-21
|
|
20 Feb 2014 | CH02 | Director's details changed for Keystone Investments Limited on 20 February 2014 | |
20 Feb 2014 | CH04 | Secretary's details changed for Guernsey Corporate Secretaries Limited on 20 February 2014 | |
20 Feb 2014 | AD01 | Registered office address changed from Studio G3 Grove Park Studios 188-192 Sutton Court Road London W4 3HR on 20 February 2014 | |
05 Aug 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
21 Jun 2013 | AP01 | Appointment of Mr Paul Roger Dudley Hodgkinson as a director | |
21 Jun 2013 | TM01 | Termination of appointment of Alastair Cunningham as a director | |
20 Feb 2013 | AR01 | Annual return made up to 20 February 2013 with full list of shareholders | |
05 Dec 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
21 Feb 2012 | AR01 | Annual return made up to 20 February 2012 with full list of shareholders | |
01 Nov 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
07 Apr 2011 | AA | Total exemption small company accounts made up to 28 February 2010 | |
21 Feb 2011 | AR01 | Annual return made up to 20 February 2011 with full list of shareholders | |
26 Aug 2010 | CH02 | Director's details changed for Keystone Investments Limited on 26 August 2010 | |
16 Aug 2010 | AD01 | Registered office address changed from 186 Hammersmith Road London W6 7DJ on 16 August 2010 | |
23 Feb 2010 | AR01 | Annual return made up to 20 February 2010 with full list of shareholders |