- Company Overview for REMARKABLE THINGS LIMITED (06175088)
- Filing history for REMARKABLE THINGS LIMITED (06175088)
- People for REMARKABLE THINGS LIMITED (06175088)
- Insolvency for REMARKABLE THINGS LIMITED (06175088)
- More for REMARKABLE THINGS LIMITED (06175088)
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
|
|
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
|
|
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
|
|
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 |