Advanced company searchLink opens in new window

REMARKABLE THINGS LIMITED

Company number 06175088

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)
25 Aug 2017 GAZ2 Final Gazette dissolved following liquidation
25 May 2017 4.71 Return of final meeting in a members' voluntary winding up
11 Apr 2016 AD01 Registered office address changed from 55 Blackheath Road London SE10 8PD to Pem Salisbury Villas Station Road Cambridge CB1 2LA on 11 April 2016
09 Apr 2016 4.70 Declaration of solvency
09 Apr 2016 600 Appointment of a voluntary liquidator
09 Apr 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-23
31 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
07 May 2015 AR01 Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1
29 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
18 Apr 2014 AR01 Annual return made up to 21 March 2014 with full list of shareholders
Statement of capital on 2014-04-18
  • GBP 1
23 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
09 Apr 2013 AR01 Annual return made up to 21 March 2013 with full list of shareholders
21 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
24 Apr 2012 AR01 Annual return made up to 21 March 2012 with full list of shareholders
24 Apr 2012 CH03 Secretary's details changed for Jonathan Gregory Brown on 26 October 2011
24 Apr 2012 CH01 Director's details changed for Rebekah Brown on 26 October 2011
28 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
26 Oct 2011 AD01 Registered office address changed from 4 Feathers Place Greenwich London SE10 9NE on 26 October 2011
14 Jun 2011 AR01 Annual return made up to 21 March 2011 with full list of shareholders
28 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
21 Jul 2010 DISS40 Compulsory strike-off action has been discontinued
20 Jul 2010 AR01 Annual return made up to 21 March 2010 with full list of shareholders
20 Jul 2010 CH01 Director's details changed for Rebekah Brown on 21 March 2010
20 Jul 2010 GAZ1 First Gazette notice for compulsory strike-off
31 Mar 2010 AA Total exemption small company accounts made up to 31 March 2009