- Company Overview for DEBT REMEDIES LIMITED (07106078)
- Filing history for DEBT REMEDIES LIMITED (07106078)
- People for DEBT REMEDIES LIMITED (07106078)
- More for DEBT REMEDIES LIMITED (07106078)
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) |
---|---|---|---|
04 Aug 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
21 Apr 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Mar 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
20 Mar 2014 | AA | Total exemption small company accounts made up to 31 December 2012 | |
16 Jan 2014 | AR01 |
Annual return made up to 16 December 2013 with full list of shareholders
Statement of capital on 2014-01-16
|
|
16 Jan 2014 | AD01 | Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY England on 16 January 2014 | |
18 Jun 2013 | AP01 | Appointment of Ms Madonna Buksh as a director | |
07 Jun 2013 | TM01 | Termination of appointment of Emma Hayes as a director | |
19 Mar 2013 | AR01 | Annual return made up to 16 December 2012 with full list of shareholders | |
19 Mar 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Mar 2013 | AA | Total exemption small company accounts made up to 31 December 2011 | |
22 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jan 2012 | AR01 | Annual return made up to 16 December 2011 with full list of shareholders | |
21 Dec 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Dec 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Dec 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
26 Jan 2011 | AR01 | Annual return made up to 16 December 2010 with full list of shareholders | |
16 Dec 2009 | NEWINC |
Incorporation
|