- Company Overview for REMVOX LIMITED (08128677)
- Filing history for REMVOX LIMITED (08128677)
- People for REMVOX LIMITED (08128677)
- More for REMVOX LIMITED (08128677)
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
|
|
30 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 |