- Company Overview for REMIDEK LTD (07374681)
- Filing history for REMIDEK LTD (07374681)
- People for REMIDEK LTD (07374681)
- Insolvency for REMIDEK LTD (07374681)
- More for REMIDEK LTD (07374681)
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) |
---|---|---|---|
29 Mar 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
29 Dec 2016 | L64.07 | Completion of winding up | |
29 Jul 2014 | COCOMP | Order of court to wind up | |
16 Jul 2014 | TM01 | Termination of appointment of William Baldwin as a director on 13 May 2014 | |
16 Jul 2014 | AD01 | Registered office address changed from 23 Business First Centre Liverpool Road Burnley Lancashire BB12 6HH to 16, Malvern Coleman Street Southend-on-Sea SS2 5AB on 16 July 2014 | |
16 Jul 2014 | AP01 | Appointment of Mr Hugh Richards as a director on 8 April 2014 | |
16 Jul 2014 | TM01 | Termination of appointment of Adam Vasi as a director on 13 June 2014 | |
01 Jul 2014 | AP01 | Appointment of Mr Adam Vasi as a director | |
06 Jun 2014 | AR01 |
Annual return made up to 6 June 2014 with full list of shareholders
Statement of capital on 2014-06-06
|
|
06 Jun 2014 | TM01 | Termination of appointment of Alistair Rodrem as a director | |
06 Jun 2014 | AP01 | Appointment of Mr William Baldwin as a director | |
06 Jun 2014 | TM01 | Termination of appointment of Kieran Conner as a director | |
06 Jun 2014 | AD01 | Registered office address changed from 9-11 High Beech Road Loughton Essex IG10 4BN on 6 June 2014 | |
06 Jun 2014 | TM01 | Termination of appointment of James Mellor as a director | |
25 Apr 2014 | AP01 | Appointment of Mr James Scott Mellor as a director | |
17 Apr 2014 | AA | Total exemption full accounts made up to 30 September 2013 | |
19 Nov 2013 | AR01 | Annual return made up to 12 October 2013 with full list of shareholders | |
15 Jul 2013 | AD01 | Registered office address changed from 20 Coleman Street Southend on Sea SS2 5AB England on 15 July 2013 | |
18 Dec 2012 | AA | Total exemption full accounts made up to 30 September 2012 | |
10 Dec 2012 | AA | Total exemption full accounts made up to 30 September 2011 | |
01 Dec 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Nov 2012 | AR01 | Annual return made up to 12 October 2012 | |
11 Sep 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Oct 2011 | AR01 | Annual return made up to 12 October 2011 with full list of shareholders | |
14 Sep 2010 | NEWINC |
Incorporation
|