Advanced company searchLink opens in new window

DS REMCO G UK LIMITED

Company number 02898888

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)
04 Dec 2023 LIQ03 Liquidators' statement of receipts and payments to 15 November 2023
07 Dec 2022 LIQ02 Statement of affairs
29 Nov 2022 AD01 Registered office address changed from Aishalton Church Path Ash Surrey GU12 5BG United Kingdom to Allen House 1 Westmead Road Sutton Surrey SM1 4LA on 29 November 2022
29 Nov 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-11-16
29 Nov 2022 600 Appointment of a voluntary liquidator
21 Oct 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
11 Oct 2022 GAZ1 First Gazette notice for compulsory strike-off
08 Nov 2021 TM01 Termination of appointment of Graham Wiseman as a director on 3 November 2021
08 Nov 2021 AP01 Appointment of Mr Stewart Roland Hussey as a director on 3 November 2021
08 Nov 2021 AD01 Registered office address changed from 501 Beaumont Leys Lane Leicester Leicestershire LE4 2BN to Aishalton Church Path Ash Surrey GU12 5BG on 8 November 2021
05 Nov 2021 PSC02 Notification of Menorah Holdings Ltd as a person with significant control on 1 November 2021
05 Nov 2021 PSC07 Cessation of Aurelius Equity Opportunities Se & Co Kgaa as a person with significant control on 1 November 2021
22 Oct 2021 SH01 Statement of capital following an allotment of shares on 15 October 2021
  • GBP 92,246,301
19 Oct 2021 PSC02 Notification of Aurelius Equity Opportunities Se & Co Kgaa as a person with significant control on 15 October 2021
19 Oct 2021 PSC07 Cessation of Office Depot International (Uk) Limited as a person with significant control on 15 October 2021
01 Oct 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-10-01
24 May 2021 CS01 Confirmation statement made on 28 February 2021 with updates
11 Jan 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
06 Jan 2021 AA Full accounts made up to 31 December 2019
23 Dec 2020 SH01 Statement of capital following an allotment of shares on 8 December 2020
  • GBP 92,246,300
06 Mar 2020 CS01 Confirmation statement made on 29 February 2020 with updates
06 Mar 2020 SH01 Statement of capital following an allotment of shares on 27 November 2018
  • GBP 92,246,200
12 Nov 2019 TM02 Termination of appointment of Jacqueline Susan Hills as a secretary on 12 November 2019
26 Sep 2019 AA Full accounts made up to 31 December 2018
24 Sep 2019 TM01 Termination of appointment of Michael William Walby as a director on 30 August 2019