- Company Overview for REMITIA LIMITED (08961747)
- Filing history for REMITIA LIMITED (08961747)
- People for REMITIA LIMITED (08961747)
- Insolvency for REMITIA LIMITED (08961747)
- More for REMITIA LIMITED (08961747)
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 Aug 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
05 May 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
25 Oct 2019 | LIQ03 | Liquidators' statement of receipts and payments to 5 October 2019 | |
20 Jun 2019 | LIQ06 | Resignation of a liquidator | |
07 Jun 2019 | AD01 | Registered office address changed from Acre House 11-15 William Road London NW1 3ER to Quadrant House 4 Thomas More Square London E1W 1YW on 7 June 2019 | |
14 Dec 2018 | LIQ03 | Liquidators' statement of receipts and payments to 5 October 2018 | |
06 Dec 2017 | LIQ03 | Liquidators' statement of receipts and payments to 5 October 2017 | |
23 Nov 2016 | 600 | Appointment of a voluntary liquidator | |
17 Nov 2016 | AD01 | Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD United Kingdom to Acre House 11-15 William Road London NW1 3ER on 17 November 2016 | |
26 Oct 2016 | 2.24B | Administrator's progress report to 6 October 2016 | |
06 Oct 2016 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
05 Oct 2016 | 2.24B | Administrator's progress report to 17 August 2016 | |
09 Aug 2016 | AD01 | Registered office address changed from Acre House 11-15 William Road London NW1 3ER to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 9 August 2016 | |
02 Jun 2016 | TM01 | Termination of appointment of Richard Arthur David Applegate as a director on 20 May 2016 | |
20 May 2016 | TM01 | Termination of appointment of David Brown as a director on 11 March 2016 | |
13 May 2016 | 2.23B | Result of meeting of creditors | |
25 Apr 2016 | 2.17B | Statement of administrator's proposal | |
13 Apr 2016 | 2.16B | Statement of affairs with form 2.14B/2.15B | |
10 Mar 2016 | AD01 | Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD to Acre House 11-15 William Road London NW1 3ER on 10 March 2016 | |
09 Mar 2016 | 2.12B | Appointment of an administrator | |
12 Feb 2016 | RESOLUTIONS |
Resolutions
|
|
18 Jan 2016 | AA01 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 | |
10 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
05 Nov 2015 | TM01 | Termination of appointment of Charles Pardue as a director on 2 November 2015 | |
28 Oct 2015 | SH01 |
Statement of capital following an allotment of shares on 27 October 2015
|