Advanced company searchLink opens in new window

REMBDISC LIMITED

Company number 07287146

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 Mar 2016 GAZ2 Final Gazette dissolved following liquidation
10 Dec 2015 4.71 Return of final meeting in a members' voluntary winding up
14 Nov 2014 AD01 Registered office address changed from Nexus House 2 Cray Road Sidcup Kent DA14 5DA to Juniper House the Drive Warley Hill Business Park Brentwood Essex CM13 3BE on 14 November 2014
13 Nov 2014 4.70 Declaration of solvency
13 Nov 2014 600 Appointment of a voluntary liquidator
13 Nov 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-11-05
31 Oct 2014 CERTNM Company name changed mcbrides corporate finance LIMITED\certificate issued on 31/10/14
  • RES15 ‐ Change company name resolution on 2014-10-24
31 Oct 2014 CONNOT Change of name notice
16 Oct 2014 AA01 Previous accounting period extended from 31 March 2014 to 30 September 2014
11 Sep 2014 SH01 Statement of capital following an allotment of shares on 8 September 2014
  • GBP 120
20 Jun 2014 AR01 Annual return made up to 17 June 2014 with full list of shareholders
Statement of capital on 2014-06-20
  • GBP 100
20 Jun 2014 CH01 Director's details changed for Mr Nigel Philip Kimber on 15 June 2014
20 Jun 2014 CH01 Director's details changed for Mr Nicola Luigi Paterno on 15 June 2014
15 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
19 Jun 2013 AR01 Annual return made up to 17 June 2013 with full list of shareholders
24 Jan 2013 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION A second filed AP01 was registered for Brian Leonard Moleshead
19 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
25 Jun 2012 AR01 Annual return made up to 17 June 2012 with full list of shareholders
12 Mar 2012 AA01 Current accounting period shortened from 30 June 2012 to 31 March 2012
09 Jan 2012 AP01 Appointment of Mark Grady as a director
09 Nov 2011 AA Total exemption small company accounts made up to 30 June 2011
23 Jun 2011 AR01 Annual return made up to 17 June 2011 with full list of shareholders
21 Jun 2011 SH01 Statement of capital following an allotment of shares on 17 June 2010
  • GBP 100
29 Jul 2010 AP01 Appointment of Brian Leonard Moleshead as a director
  • ANNOTATION A second filed AP01 was registered on the 24 January 2013
29 Jul 2010 AP01 Appointment of Andrew James Warren as a director