- Company Overview for REMEDY M S K LIMITED (08805577)
- Filing history for REMEDY M S K LIMITED (08805577)
- People for REMEDY M S K LIMITED (08805577)
- More for REMEDY M S K LIMITED (08805577)
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) |
---|---|---|---|
26 Feb 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Dec 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Dec 2018 | DS01 | Application to strike the company off the register | |
25 Sep 2018 | AA | Micro company accounts made up to 30 June 2018 | |
19 Jun 2018 | AA01 | Current accounting period extended from 31 December 2017 to 30 June 2018 | |
13 Dec 2017 | PSC01 | Notification of Dean Conway as a person with significant control on 6 April 2016 | |
13 Dec 2017 | CS01 | Confirmation statement made on 6 December 2017 with updates | |
26 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
25 Jan 2017 | CS01 | Confirmation statement made on 6 December 2016 with updates | |
28 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
23 Mar 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Mar 2016 | AR01 |
Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2016-03-22
|
|
15 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
31 Mar 2015 | AR01 |
Annual return made up to 6 December 2014 with full list of shareholders
Statement of capital on 2015-03-31
|
|
06 Dec 2013 | NEWINC |
Incorporation
Statement of capital on 2013-12-06
|