Advanced company searchLink opens in new window

REMIDEK LTD

Company number 07374681

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)
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
  • GBP 325,000
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
  • MODEL ARTICLES ‐ Model articles adopted