Advanced company searchLink opens in new window

REMITER LIMITED

Company number 11656753

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)
02 Apr 2024 GAZ1(A) First Gazette notice for voluntary strike-off
20 Mar 2024 DS01 Application to strike the company off the register
17 Jan 2024 AA Micro company accounts made up to 30 November 2023
05 Jan 2024 CS01 Confirmation statement made on 30 November 2023 with no updates
24 May 2023 AA Micro company accounts made up to 30 November 2022
22 Dec 2022 CS01 Confirmation statement made on 30 November 2022 with no updates
03 Aug 2022 AA Micro company accounts made up to 30 November 2021
23 Feb 2022 DISS40 Compulsory strike-off action has been discontinued
22 Feb 2022 CS01 Confirmation statement made on 30 November 2021 with no updates
22 Feb 2022 GAZ1 First Gazette notice for compulsory strike-off
03 Mar 2021 CS01 Confirmation statement made on 30 November 2020 with no updates
05 Feb 2021 AA Micro company accounts made up to 30 November 2020
09 Jul 2020 AA Micro company accounts made up to 30 November 2019
11 Dec 2019 CS01 Confirmation statement made on 30 November 2019 with no updates
30 Nov 2018 CS01 Confirmation statement made on 30 November 2018 with updates
29 Nov 2018 PSC01 Notification of Xu Zhen Lin as a person with significant control on 29 November 2018
29 Nov 2018 AP01 Appointment of Xu Zhen Lin as a director on 28 November 2018
29 Nov 2018 AD01 Registered office address changed from Cameo House 11 Bear Street London WC2H 7AS United Kingdom to 15 Beaconsfield Road Brighton BN1 4QH on 29 November 2018
28 Nov 2018 AD01 Registered office address changed from Winnington House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to Cameo House 11 Bear Street London WC2H 7AS on 28 November 2018
28 Nov 2018 TM01 Termination of appointment of Michael Duke as a director on 28 November 2018
28 Nov 2018 PSC07 Cessation of Woodberry Secretarial Limited as a person with significant control on 28 November 2018
02 Nov 2018 NEWINC Incorporation
Statement of capital on 2018-11-02
  • GBP 1