- Company Overview for REMARKABLE ASSOCIATES LIMITED (05795094)
- Filing history for REMARKABLE ASSOCIATES LIMITED (05795094)
- People for REMARKABLE ASSOCIATES LIMITED (05795094)
- More for REMARKABLE ASSOCIATES LIMITED (05795094)
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) |
---|---|---|---|
02 Jan 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Oct 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Oct 2017 | DS01 | Application to strike the company off the register | |
15 Aug 2017 | AA | Total exemption full accounts made up to 30 June 2017 | |
10 Jul 2017 | AA01 | Previous accounting period shortened from 31 July 2017 to 30 June 2017 | |
09 May 2017 | CS01 | Confirmation statement made on 25 April 2017 with updates | |
01 Nov 2016 | AA | Total exemption small company accounts made up to 31 July 2016 | |
22 Jul 2016 | AA01 | Current accounting period shortened from 31 October 2016 to 31 July 2016 | |
10 May 2016 | AR01 |
Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-05-10
|
|
13 Jan 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
27 Apr 2015 | AR01 |
Annual return made up to 25 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
|
|
04 Feb 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
06 Jan 2015 | AD01 | Registered office address changed from C/O Mclintocks 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX to Friars Court, 43 White Friars Chester CH1 1NZ on 6 January 2015 | |
15 May 2014 | AR01 |
Annual return made up to 25 April 2014 with full list of shareholders
Statement of capital on 2014-05-15
|
|
07 Mar 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
23 Oct 2013 | AA01 | Current accounting period extended from 30 April 2013 to 31 October 2013 | |
09 May 2013 | AR01 | Annual return made up to 25 April 2013 with full list of shareholders | |
09 May 2013 | AP03 | Appointment of Mr Andrew Stephen Higgins as a secretary | |
09 May 2013 | AD01 | Registered office address changed from C/O Mclintocks 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX on 9 May 2013 | |
09 May 2013 | CH01 | Director's details changed for Mr Andrew Stephen Higgins on 25 April 2013 | |
09 May 2013 | TM02 | Termination of appointment of Meacher-Jones & Company Limited as a secretary | |
25 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
09 Oct 2012 | AD01 | Registered office address changed from C/O Meacher-Jones & Co Ltd 6 St John's Court Vicars Lane Chester Cheshire CH1 1QE England on 9 October 2012 | |
14 May 2012 | AR01 | Annual return made up to 25 April 2012 with full list of shareholders | |
21 Sep 2011 | AA | Total exemption small company accounts made up to 30 April 2011 |