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)
19 Jan 2015 AD01 Registered office address changed from 77B Water Street Chorley Lancashire PR7 1EX to Pearson House Water Street Station Road Bamber Bridge Lancashire PR5 6TN on 19 January 2015
14 Jul 2014 AR01 Annual return made up to 14 July 2014 with full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
05 Jul 2014 DISS40 Compulsory strike-off action has been discontinued
02 Jul 2014 AA Total exemption small company accounts made up to 31 July 2013
01 Jul 2014 GAZ1 First Gazette notice for compulsory strike-off
20 Nov 2013 AD01 Registered office address changed from Vantage House Euxton Lane Euxton Chorley Lancashire PR7 6TB United Kingdom on 20 November 2013
08 Aug 2013 AR01 Annual return made up to 3 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
08 Aug 2013 CH01 Director's details changed for Mrs Julie Dawn Pearson on 1 January 2013
08 Aug 2013 SH01 Statement of capital following an allotment of shares on 1 January 2013
  • GBP 100
03 Jan 2013 AP01 Appointment of Mr Stephen Robert Pearson as a director
03 Jul 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)