Advanced company searchLink opens in new window

REMBERSHAH LIMITED

Company number 05569874

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)
10 Apr 2011 GAZ2 Final Gazette dissolved following liquidation
10 Jan 2011 4.72 Return of final meeting in a creditors' voluntary winding up
18 Mar 2010 AD01 Registered office address changed from First Floor 114-116 Curtain Road London EC2A 3AH on 18 March 2010
18 Mar 2010 4.20 Statement of affairs with form 4.19
18 Mar 2010 600 Appointment of a voluntary liquidator
18 Mar 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-03-11
19 Jan 2010 DISS40 Compulsory strike-off action has been discontinued
19 Jan 2010 GAZ1 First Gazette notice for compulsory strike-off
18 Jan 2010 AR01 Annual return made up to 21 September 2009 with full list of shareholders
21 May 2009 AA Total exemption small company accounts made up to 31 December 2008
21 May 2009 AA Total exemption small company accounts made up to 31 December 2007
29 Jan 2009 363a Return made up to 21/09/08; full list of members
15 Jan 2008 363s Return made up to 21/09/07; no change of members
26 Jun 2007 AA Total exemption small company accounts made up to 31 December 2006
06 Jun 2007 287 Registered office changed on 06/06/07 from: 18 holywell row, london, EC2A 4JB
01 Dec 2006 363s Return made up to 21/09/06; full list of members
19 Jul 2006 225 Accounting reference date extended from 30/09/06 to 31/12/06
22 Feb 2006 395 Particulars of mortgage/charge
30 Sep 2005 288a New director appointed
30 Sep 2005 288a New secretary appointed;new director appointed
30 Sep 2005 287 Registered office changed on 30/09/05 from: 18 holywell row, london, EC2A 4JB
27 Sep 2005 287 Registered office changed on 27/09/05 from: the studio, st nicholas close, elstree, herts., WD6 3EW
27 Sep 2005 288b Director resigned
27 Sep 2005 288b Secretary resigned
21 Sep 2005 NEWINC Incorporation