- Company Overview for REMEDY LOCUMS LIMITED (09997375)
- Filing history for REMEDY LOCUMS LIMITED (09997375)
- People for REMEDY LOCUMS LIMITED (09997375)
- Charges for REMEDY LOCUMS LIMITED (09997375)
- Insolvency for REMEDY LOCUMS LIMITED (09997375)
- More for REMEDY LOCUMS LIMITED (09997375)
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) |
---|---|---|---|
12 Jul 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Apr 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
01 May 2021 | LIQ03 | Liquidators' statement of receipts and payments to 2 March 2021 | |
15 Feb 2021 | AD01 | Registered office address changed from 81 Station Road Marlow Bucks SL7 1NS to 1st Floor 21 Station Road Watford Herts WD17 1AP on 15 February 2021 | |
11 Mar 2020 | AD01 | Registered office address changed from Floor 3, 111 Buckingham Palace Road London SW1W 0SR England to 81 Station Road Marlow Bucks SL7 1NS on 11 March 2020 | |
10 Mar 2020 | 600 | Appointment of a voluntary liquidator | |
10 Mar 2020 | LIQ02 | Statement of affairs | |
10 Mar 2020 | RESOLUTIONS |
Resolutions
|
|
13 Feb 2020 | MR04 | Satisfaction of charge 099973750001 in full | |
30 Sep 2019 | AA01 | Previous accounting period shortened from 30 December 2018 to 29 December 2018 | |
29 Aug 2019 | MR01 | Registration of charge 099973750002, created on 27 August 2019 | |
19 Aug 2019 | AP01 | Appointment of Mr Matthew Leslie Hearn as a director on 19 August 2019 | |
19 Aug 2019 | AP01 | Appointment of Mr Oliver Roy Bailey as a director on 19 August 2019 | |
24 Jul 2019 | TM01 | Termination of appointment of Anthony John Graham as a director on 15 July 2019 | |
04 Jul 2019 | CS01 | Confirmation statement made on 26 May 2019 with updates | |
30 May 2019 | AD01 | Registered office address changed from C33 Parkhall 40 Martell Road London SE21 8EN England to Floor 3, 111 Buckingham Palace Road London SW1W 0SR on 30 May 2019 | |
19 Dec 2018 | AA | Micro company accounts made up to 31 December 2017 | |
28 Sep 2018 | AA01 | Previous accounting period shortened from 31 December 2017 to 30 December 2017 | |
02 Jul 2018 | CS01 | Confirmation statement made on 26 May 2018 with no updates | |
29 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
26 May 2017 | CS01 | Confirmation statement made on 26 May 2017 with updates | |
07 May 2017 | AA01 | Previous accounting period shortened from 28 February 2017 to 31 December 2016 | |
25 Apr 2017 | SH01 |
Statement of capital following an allotment of shares on 10 April 2017
|
|
16 Mar 2017 | CS01 | Confirmation statement made on 9 February 2017 with updates | |
20 Jan 2017 | MR01 | Registration of charge 099973750001, created on 19 January 2017 |