Advanced company searchLink opens in new window

REMAX FONES UK LTD

Company number 09473674

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 Nov 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Dec 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Nov 2019 GAZ1 First Gazette notice for compulsory strike-off
31 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
15 Aug 2018 CS01 Confirmation statement made on 15 August 2018 with updates
08 Aug 2018 CS01 Confirmation statement made on 8 August 2018 with updates
31 Jul 2018 TM01 Termination of appointment of Tarlok Rawal as a director on 31 July 2018
31 Jul 2018 AP01 Appointment of Mr Nirmeet Singh Rawal as a director on 31 July 2018
11 Mar 2018 CS01 Confirmation statement made on 5 March 2018 with no updates
31 Dec 2017 AA Micro company accounts made up to 31 March 2017
11 Apr 2017 CS01 Confirmation statement made on 5 March 2017 with updates
20 Jan 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-19
19 Jan 2017 AD01 Registered office address changed from 22-23 New Shepherds Bush Market Uxbridge Rd Shepherds Bush W12 8LH England to 13 Bridge Road Southall Enterprise Centre, Bridge Road Southall UB2 4AE on 19 January 2017
05 Dec 2016 AA Micro company accounts made up to 31 March 2016
18 May 2016 AR01 Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1
31 Mar 2015 CH01 Director's details changed for Mr Trilok Rawal on 31 March 2015
05 Mar 2015 NEWINC Incorporation
Statement of capital on 2015-03-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted