Advanced company searchLink opens in new window

REMEDAL LIMITED

Company number 07913000

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)
17 Jan 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Oct 2022 GAZ1(A) First Gazette notice for voluntary strike-off
06 Oct 2022 DS01 Application to strike the company off the register
25 Jan 2022 AA Total exemption full accounts made up to 31 January 2021
22 Dec 2021 CS01 Confirmation statement made on 4 December 2021 with no updates
17 Jan 2021 CS01 Confirmation statement made on 4 December 2020 with no updates
01 Nov 2020 AA Total exemption full accounts made up to 31 January 2020
17 Dec 2019 CS01 Confirmation statement made on 4 December 2019 with no updates
25 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
14 Dec 2018 CS01 Confirmation statement made on 4 December 2018 with updates
14 Dec 2018 PSC07 Cessation of Khalid Abdulla Ahmad Mohd Raeialboom as a person with significant control on 4 December 2018
14 Dec 2018 PSC01 Notification of Paula Isabel Estevez Lema as a person with significant control on 4 December 2018
10 Dec 2018 TM02 Termination of appointment of Falcon Corporate Services Ltd as a secretary on 7 December 2018
30 Nov 2018 AP01 Appointment of Paula Isabel Estevez Lema as a director on 29 November 2018
02 Jul 2018 AA Total exemption full accounts made up to 31 January 2018
04 Dec 2017 CS01 Confirmation statement made on 4 December 2017 with updates
04 Dec 2017 TM01 Termination of appointment of Antonio Pietro Danelon as a director on 4 December 2017
04 Dec 2017 AP01 Appointment of Mr Jose Neif Jury as a director on 4 December 2017
04 Dec 2017 PSC07 Cessation of Antonio Pietro Danelon as a person with significant control on 4 December 2017
04 Dec 2017 PSC01 Notification of Khalid Abdulla Ahmad Mohd Raeialboom as a person with significant control on 4 December 2017
29 Nov 2017 AD01 Registered office address changed from Lower Ground Floor One George Yard London EC3V 9DF United Kingdom to 24 North Row Buildings North Row London W1K 7DG on 29 November 2017
29 Nov 2017 TM02 Termination of appointment of Cr Secretaries Limited as a secretary on 20 November 2017
29 Nov 2017 AP04 Appointment of Falcon Corporate Services Ltd as a secretary on 20 November 2017
30 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
02 Aug 2017 CH04 Secretary's details changed for Cr Secretaries Limited on 27 February 2017