Advanced company searchLink opens in new window

REMDALL LIMITED

Company number 06486888

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)
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
  • GBP 2
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