- Company Overview for REMTEX LTD (10243853)
- Filing history for REMTEX LTD (10243853)
- People for REMTEX LTD (10243853)
- Insolvency for REMTEX LTD (10243853)
- More for REMTEX LTD (10243853)
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) |
---|---|---|---|
01 Mar 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
01 Dec 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
18 May 2023 | 600 | Appointment of a voluntary liquidator | |
18 May 2023 | RESOLUTIONS |
Resolutions
|
|
18 May 2023 | LIQ02 | Statement of affairs | |
16 May 2023 | AD01 | Registered office address changed from 33 Northbrook Street Berkshire Newbury RG14 1DJ England to Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA on 16 May 2023 | |
22 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
27 Dec 2022 | CS01 | Confirmation statement made on 2 December 2022 with no updates | |
16 Sep 2022 | CH01 | Director's details changed for Mr Mehmet Remzi Hayat on 15 September 2022 | |
16 Sep 2022 | AD01 | Registered office address changed from 35 Edinburgh Avenue Mill End Rickmansworth WD3 8LF England to 33 Northbrook Street Berkshire Newbury RG14 1DJ on 16 September 2022 | |
18 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
28 Jan 2022 | AD01 | Registered office address changed from 78-80 London Road North Lowestoft NR32 1ET England to 35 Edinburgh Avenue Mill End Rickmansworth WD3 8LF on 28 January 2022 | |
02 Dec 2021 | CS01 | Confirmation statement made on 2 December 2021 with no updates | |
28 May 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
22 Apr 2021 | AD01 | Registered office address changed from 57 London Road North Lowestoft Suffolk NR32 1LS England to 78-80 London Road North Lowestoft NR32 1ET on 22 April 2021 | |
03 Dec 2020 | CS01 | Confirmation statement made on 2 December 2020 with no updates | |
30 Mar 2020 | AA | Micro company accounts made up to 30 June 2019 | |
26 Feb 2020 | AD01 | Registered office address changed from 35 Edinburgh Avenue Mill End Rickmansworth WD3 8LF England to 57 London Road North Lowestoft Suffolk NR32 1LS on 26 February 2020 | |
02 Dec 2019 | PSC01 | Notification of Mehmet Remzi Hayat as a person with significant control on 18 November 2019 | |
02 Dec 2019 | PSC07 | Cessation of Annette Marilyn Barbara Henn as a person with significant control on 18 November 2019 | |
02 Dec 2019 | CS01 | Confirmation statement made on 2 December 2019 with updates | |
14 Oct 2019 | TM01 | Termination of appointment of Annette Marilyn Barbara Henn as a director on 14 October 2019 | |
04 Oct 2019 | CS01 | Confirmation statement made on 4 October 2019 with no updates | |
27 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
05 Oct 2018 | RESOLUTIONS |
Resolutions
|