- Company Overview for REMOTE DESKS LIMITED (07929924)
- Filing history for REMOTE DESKS LIMITED (07929924)
- People for REMOTE DESKS LIMITED (07929924)
- More for REMOTE DESKS LIMITED (07929924)
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) |
---|---|---|---|
05 Jul 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Apr 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Apr 2016 | DS01 | Application to strike the company off the register | |
26 Feb 2016 | AR01 |
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-26
|
|
20 Nov 2015 | CH01 | Director's details changed for Mr Gary Michael Forrest on 20 November 2015 | |
20 Nov 2015 | CH01 | Director's details changed for Mr Gary Michael Forrest on 20 November 2015 | |
29 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
28 Oct 2015 | AD01 | Registered office address changed from 102 Sandalwood, Daisy Hill Westhoughton Bolton Lancs BL5 2RQ to Unit 7 Queensbrook Bolton Technology Exchange Bolton BL1 4AY on 28 October 2015 | |
04 Feb 2015 | AR01 |
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-04
|
|
30 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
14 Feb 2014 | AR01 |
Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-02-14
|
|
04 Nov 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
01 Mar 2013 | AR01 | Annual return made up to 31 January 2013 with full list of shareholders | |
12 Nov 2012 | SH01 |
Statement of capital following an allotment of shares on 10 October 2012
|
|
25 Oct 2012 | AP01 | Appointment of Daniel James Austin as a director | |
31 Jan 2012 | NEWINC | Incorporation |