- Company Overview for REMITIX MANAGEMENT LIMITED (07920715)
- Filing history for REMITIX MANAGEMENT LIMITED (07920715)
- People for REMITIX MANAGEMENT LIMITED (07920715)
- More for REMITIX MANAGEMENT LIMITED (07920715)
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) |
---|---|---|---|
08 Mar 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Dec 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Dec 2021 | DS01 | Application to strike the company off the register | |
08 Mar 2021 | AA | Full accounts made up to 29 February 2020 | |
26 Jan 2021 | CS01 | Confirmation statement made on 24 January 2021 with updates | |
28 Jan 2020 | CS01 | Confirmation statement made on 24 January 2020 with updates | |
06 Nov 2019 | AA | Full accounts made up to 28 February 2019 | |
15 Aug 2019 | CH01 | Director's details changed for Mr John Stewart Fuller on 1 April 2018 | |
15 Aug 2019 | CH03 | Secretary's details changed for Owen Dougal Gavin Bennett on 1 April 2018 | |
15 Aug 2019 | PSC05 | Change of details for Remitix Limited as a person with significant control on 1 April 2018 | |
29 Jan 2019 | CS01 | Confirmation statement made on 24 January 2019 with updates | |
29 Aug 2018 | AA | Full accounts made up to 28 February 2018 | |
28 Mar 2018 | AD01 | Registered office address changed from The Counting House Church Farm Business Park Corston Bath BA2 9AP United Kingdom to 12 Old Mills Industrial Estate Paulton Bristol BS39 7SU on 28 March 2018 | |
31 Jan 2018 | CS01 | Confirmation statement made on 24 January 2018 with updates | |
11 Aug 2017 | AA | Full accounts made up to 28 February 2017 | |
02 Feb 2017 | CS01 | Confirmation statement made on 24 January 2017 with updates | |
01 Feb 2017 | TM01 | Termination of appointment of Claire Louise Small as a director on 1 February 2017 | |
01 Feb 2017 | AP03 | Appointment of Owen Dougal Gavin Bennett as a secretary on 1 February 2017 | |
26 Apr 2016 | AA | Total exemption full accounts made up to 29 February 2016 | |
18 Apr 2016 | AA01 | Previous accounting period shortened from 30 June 2016 to 28 February 2016 | |
29 Mar 2016 | AD01 | Registered office address changed from The Counting House 13a Church Farm Business Park Corston Bath BA2 9AP to The Counting House Church Farm Business Park Corston Bath BA2 9AP on 29 March 2016 | |
04 Feb 2016 | AR01 |
Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
|
|
06 Nov 2015 | CERTNM |
Company name changed tadwick property management LIMITED\certificate issued on 06/11/15
|
|
02 Nov 2015 | AA | Total exemption full accounts made up to 30 June 2015 | |
09 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 |