Advanced company searchLink opens in new window

REM PROJECTS (INTERIORS) LTD

Company number 07727435

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)
21 May 2017 GAZ2 Final Gazette dissolved following liquidation
21 Feb 2017 4.72 Return of final meeting in a creditors' voluntary winding up
18 Mar 2016 4.68 Liquidators' statement of receipts and payments to 7 January 2016
27 Jan 2015 AD01 Registered office address changed from Unit 2 Enterprise Close Croydon Surrey CR0 3RZ to C/O Wilson Field the Manor House 260 Ecclesall Road South Sheffield South Yorkshire S11 9PS on 27 January 2015
26 Jan 2015 4.20 Statement of affairs with form 4.19
26 Jan 2015 600 Appointment of a voluntary liquidator
26 Jan 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-01-08
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
13 Aug 2014 AR01 Annual return made up to 3 August 2014 with full list of shareholders
Statement of capital on 2014-08-13
  • GBP 2
06 Nov 2013 AA Total exemption small company accounts made up to 31 December 2012
24 Sep 2013 DISS40 Compulsory strike-off action has been discontinued
23 Sep 2013 AR01 Annual return made up to 3 August 2013 with full list of shareholders
Statement of capital on 2013-09-23
  • GBP 2
07 Sep 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Aug 2013 GAZ1 First Gazette notice for compulsory strike-off
23 May 2013 AA01 Change of accounting reference date
29 Apr 2013 TM01 Termination of appointment of Christine Mctaggart as a director
26 Apr 2013 AP01 Appointment of Mr Mark William Abrahams as a director
14 Dec 2012 AA01 Current accounting period extended from 31 August 2013 to 31 December 2013
07 Aug 2012 AR01 Annual return made up to 3 August 2012 with full list of shareholders
19 Mar 2012 TM01 Termination of appointment of Mark Abrahams as a director
19 Mar 2012 AP01 Appointment of Mrs Christine May Mctaggart as a director
10 Feb 2012 TM01 Termination of appointment of Rosemary Abrahams as a director
03 Aug 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)