- Company Overview for REMDALL LIMITED (06486888)
- Filing history for REMDALL LIMITED (06486888)
- People for REMDALL LIMITED (06486888)
- More for REMDALL LIMITED (06486888)
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) |
---|---|---|---|
08 Nov 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
31 May 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Dec 2010 | AP02 | Appointment of Sogefix (Uk) Llp as a director | |
02 Dec 2010 | AP01 | Appointment of Mr. Federico Maionchi as a director | |
02 Dec 2010 | TM01 | Termination of appointment of Andrew Stuart as a director | |
02 Dec 2010 | TM02 | Termination of appointment of P & T Secretaries Limited as a secretary | |
02 Dec 2010 | AD01 | Registered office address changed from Ground Floor 6 Dyer's Buildings London EC1N 2JT United Kingdom on 2 December 2010 | |
28 Oct 2010 | AA | Accounts for a small company made up to 31 January 2010 | |
16 Feb 2010 | AR01 |
Annual return made up to 29 January 2010 with full list of shareholders
Statement of capital on 2010-02-16
|
|
15 Feb 2010 | CH04 | Secretary's details changed for P & T Secretaries Limited on 10 February 2010 | |
10 Feb 2010 | AD01 | Registered office address changed from 4th Floor 22 Buckingham Gate London SW1E 6LB on 10 February 2010 | |
21 Nov 2009 | AA | Accounts for a small company made up to 31 January 2009 | |
09 Sep 2009 | 288a | Director appointed mr. Andrew moray stuart | |
09 Sep 2009 | 288b | Appointment Terminated Director john wortley-hunt | |
25 Feb 2009 | 363a | Return made up to 29/01/09; full list of members | |
29 Jan 2008 | NEWINC | Incorporation |