Advanced company searchLink opens in new window

REMASOL LTD.

Company number SC371274

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)
24 Jan 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Nov 2022 GAZ1(A) First Gazette notice for voluntary strike-off
28 Oct 2022 DS01 Application to strike the company off the register
20 Jan 2022 CS01 Confirmation statement made on 6 January 2022 with no updates
28 Oct 2021 AA Accounts for a dormant company made up to 31 January 2021
05 Feb 2021 CS01 Confirmation statement made on 6 January 2021 with no updates
21 Jan 2021 AA Accounts for a dormant company made up to 31 January 2020
20 Jan 2020 CS01 Confirmation statement made on 6 January 2020 with no updates
30 Oct 2019 AA Accounts for a dormant company made up to 31 January 2019
09 Jan 2019 CS01 Confirmation statement made on 6 January 2019 with no updates
26 Sep 2018 AA Accounts for a dormant company made up to 31 January 2018
10 Jan 2018 CS01 Confirmation statement made on 6 January 2018 with no updates
01 Aug 2017 AA Accounts for a dormant company made up to 31 January 2017
16 Jan 2017 CS01 Confirmation statement made on 6 January 2017 with updates
16 Jan 2017 CH01 Director's details changed for Mark Anthony Currie on 15 August 2016
23 May 2016 AA Accounts for a dormant company made up to 31 January 2016
08 Jan 2016 AR01 Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 3
28 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
14 Jan 2015 CH01 Director's details changed for Mark Anthony Currie on 7 January 2015
06 Jan 2015 AR01 Annual return made up to 6 January 2015 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 3
06 Jan 2015 CH01 Director's details changed for Mark Anthony Currie on 1 January 2015
06 Jan 2015 CH01 Director's details changed for Mr Derek Wilson Close on 1 January 2015
06 Jan 2015 CH01 Director's details changed for Mr Colin Boyd on 1 January 2015
11 Aug 2014 AA Accounts for a dormant company made up to 31 January 2014
09 Jan 2014 AR01 Annual return made up to 6 January 2014 with full list of shareholders
Statement of capital on 2014-01-09
  • GBP 3