- Company Overview for REMINDERS ETC LTD (07775030)
- Filing history for REMINDERS ETC LTD (07775030)
- People for REMINDERS ETC LTD (07775030)
- More for REMINDERS ETC LTD (07775030)
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) |
---|---|---|---|
12 Sep 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Jun 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Jun 2023 | DS01 | Application to strike the company off the register | |
30 Nov 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Nov 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Nov 2022 | CS01 | Confirmation statement made on 13 September 2022 with no updates | |
24 Feb 2022 | AA | Micro company accounts made up to 30 September 2021 | |
14 Oct 2021 | CS01 | Confirmation statement made on 13 September 2021 with no updates | |
16 May 2021 | AA | Micro company accounts made up to 30 September 2020 | |
14 Nov 2020 | CS01 | Confirmation statement made on 13 September 2020 with no updates | |
14 Apr 2020 | AA | Micro company accounts made up to 30 September 2019 | |
01 Oct 2019 | CS01 | Confirmation statement made on 13 September 2019 with updates | |
23 Sep 2019 | AD01 | Registered office address changed from Longlac White House Lane Jacob's Well Guildford Surrey GU4 7PT to 2 the Barn Walditch Bridport Dorset DT6 4LB on 23 September 2019 | |
21 Sep 2019 | CH01 | Director's details changed for Mr Steven John Heather on 1 September 2019 | |
21 Sep 2019 | PSC05 | Change of details for Heather Holdings Ltd as a person with significant control on 1 September 2019 | |
21 Sep 2019 | CH01 | Director's details changed for Mrs Susan Anne Heather on 1 September 2019 | |
21 Sep 2019 | PSC04 | Change of details for Mr Steven John Heather as a person with significant control on 1 September 2019 | |
21 Sep 2019 | PSC04 | Change of details for Mrs Susan Anne Heather as a person with significant control on 1 September 2019 | |
21 Sep 2019 | CH01 | Director's details changed for Mr Steven John Heather on 1 September 2019 | |
21 Sep 2019 | CH01 | Director's details changed for Mrs Susan Anne Heather on 1 September 2019 | |
11 May 2019 | AA | Micro company accounts made up to 30 September 2018 | |
11 Oct 2018 | AA01 | Previous accounting period shortened from 31 March 2019 to 30 September 2018 | |
13 Sep 2018 | CS01 | Confirmation statement made on 13 September 2018 with updates | |
13 Sep 2018 | PSC02 | Notification of Heather Holdings Ltd as a person with significant control on 27 January 2018 | |
13 Sep 2018 | PSC07 | Cessation of Heather & Co Ltd as a person with significant control on 27 January 2018 |