Advanced company searchLink opens in new window

REMITIA LIMITED

Company number 08961747

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)
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
  • RES10 ‐ Resolution of allotment of securities
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
  • GBP 40,903