Advanced company searchLink opens in new window

REMEDY LOCUMS LIMITED

Company number 09997375

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-03-03
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
  • GBP 100
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