DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, April 2024
| gazette
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Friday 1st September 2023
filed on: 4th, April 2024
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 2nd December 2023
filed on: 4th, April 2024
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Friday 1st September 2023.
filed on: 4th, April 2024
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 86 Dollis Hill Lane London NW2 6JD to 20 Fortess Grove London NW5 2HD on Thursday 4th April 2024
filed on: 4th, April 2024
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Friday 1st September 2023
filed on: 4th, April 2024
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 1st September 2023
filed on: 4th, April 2024
| officers
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 27th, February 2024
| gazette
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Saturday 1st July 2023
filed on: 27th, September 2023
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, May 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 4th, April 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 2nd December 2022
filed on: 27th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 2nd December 2021
filed on: 14th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wednesday 2nd December 2020
filed on: 8th, January 2021
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Monday 2nd December 2019
filed on: 5th, December 2019
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Wednesday 3rd April 2019.
filed on: 4th, April 2019
| officers
|
Free Download
(2 pages)
|
AAMD |
Amended accounts for the period to Sunday 30th April 2017
filed on: 13th, March 2019
| accounts
|
Free Download
(6 pages)
|
AAMD |
Amended accounts for the period to Monday 30th April 2018
filed on: 13th, March 2019
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Sunday 1st February 2015 director's details were changed
filed on: 21st, February 2019
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 30th April 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 2nd December 2018
filed on: 24th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th April 2017
filed on: 14th, March 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 2nd December 2017
filed on: 6th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th April 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Friday 2nd December 2016
filed on: 14th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th April 2015
filed on: 26th, January 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to Wednesday 2nd December 2015 with full list of members
filed on: 23rd, December 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 23rd December 2015
capital
|
|
AD01 |
Registered office address changed from Honey Dew 22 Ducks Hill Road Northwood Middlesex HA6 2NR England to 86 Dollis Hill Lane London NW2 6JD on Thursday 3rd September 2015
filed on: 3rd, September 2015
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Marlborough House Suit 206 159 High Street Wealdstone Harrow Middlesex HA3 5DX England to Honey Dew 22 Ducks Hill Road Northwood Middlesex HA6 2NR on Thursday 11th June 2015
filed on: 11th, June 2015
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th April 2014
filed on: 27th, January 2015
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from Marlborough House Suite 312 159 High Street Wealdstone Middlesex HA3 5DX to Marlborough House Suit 206 159 High Street Wealdstone Harrow Middlesex HA3 5DX on Monday 26th January 2015
filed on: 26th, January 2015
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed remi builders maintenance LTDcertificate issued on 23/01/15
filed on: 23rd, January 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AR01 |
Annual return made up to Tuesday 2nd December 2014 with full list of members
filed on: 20th, January 2015
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Monday 2nd December 2013 with full list of members
filed on: 4th, December 2013
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Tuesday 29th October 2013
filed on: 29th, October 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 22nd October 2013.
filed on: 22nd, October 2013
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 30th April 2013
filed on: 22nd, October 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Tuesday 22nd October 2013 with full list of members
filed on: 22nd, October 2013
| annual return
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, June 2013
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Monday 30th April 2012
filed on: 17th, June 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Friday 5th April 2013 with full list of members
filed on: 17th, June 2013
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 16th, April 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Thursday 5th April 2012 with full list of members
filed on: 19th, June 2012
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Tuesday 1st May 2012
filed on: 1st, May 2012
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 1st May 2012.
filed on: 1st, May 2012
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed remi buildings maintenance LIMITEDcertificate issued on 27/04/11
filed on: 27th, April 2011
| change of name
|
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on Wednesday 6th April 2011
change of name
|
|
NM01 |
Resolution of change of name
change of name
|
|
NEWINC |
Company registration
filed on: 5th, April 2011
| incorporation
|
Free Download
(21 pages)
|