Advanced company searchLink opens in new window

REMVOX LIMITED

Company number 08128677

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)
11 Apr 2023 AD01 Registered office address changed from 7 Towngate Leyland PR25 2EN England to Suite 3 Waterside Business Centre Canal Street Leigh WN7 4DB on 11 April 2023
22 Mar 2022 PSC07 Cessation of Stephen Robert Pearson as a person with significant control on 9 March 2022
22 Mar 2022 TM01 Termination of appointment of Stephen Robert Pearson as a director on 9 March 2022
09 Dec 2021 SOAS(A) Voluntary strike-off action has been suspended
02 Nov 2021 GAZ1(A) First Gazette notice for voluntary strike-off
25 Oct 2021 DS01 Application to strike the company off the register
15 Jul 2021 CS01 Confirmation statement made on 14 June 2021 with no updates
14 Jul 2021 AA Total exemption full accounts made up to 31 July 2020
17 Jun 2020 CS01 Confirmation statement made on 14 June 2020 with no updates
06 Apr 2020 AA Total exemption full accounts made up to 31 July 2019
16 Mar 2020 AD01 Registered office address changed from Unit 9E Hurstwood Court Farington Leyland PR25 3UQ England to 7 Towngate Leyland PR25 2EN on 16 March 2020
19 Jun 2019 CS01 Confirmation statement made on 14 June 2019 with no updates
30 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
28 Jun 2018 CS01 Confirmation statement made on 14 June 2018 with no updates
30 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
14 Jun 2017 AA Micro company accounts made up to 31 July 2016
14 Jun 2017 CS01 Confirmation statement made on 14 June 2017 with no updates
22 Dec 2016 TM01 Termination of appointment of Julie Dawn Pearson as a director on 19 December 2014
22 Dec 2016 ANNOTATION Rectified AP01 was removed from the public register on 23/02/2017 as it was invalid or ineffective.
22 Dec 2016 AA Total exemption small company accounts made up to 31 July 2015
20 Dec 2016 AD01 Registered office address changed from 35 Woodlands Road Lytham St. Annes FY8 4EP England to Unit 9E Hurstwood Court Farington Leyland PR25 3UQ on 20 December 2016
29 Nov 2016 AD01 Registered office address changed from Pearson House Water Street Station Road Bamber Bridge Lancashire PR5 6TN to 35 Woodlands Road Lytham St. Annes FY8 4EP on 29 November 2016
23 Sep 2016 CS01 Confirmation statement made on 14 July 2016 with updates
11 Aug 2015 AR01 Annual return made up to 14 July 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100
30 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014