Advanced company searchLink opens in new window

REMOTE-LEARNER UK LIMITED

Company number 07519978

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)
03 Jan 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Oct 2016 AR01 Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-10-18
  • GBP 1
  • ANNOTATION Replacement the form is a replacement of the AR01 registered on 01/09/2016 as it was not properly delivered
18 Oct 2016 GAZ1(A) First Gazette notice for voluntary strike-off
10 Oct 2016 DS01 Application to strike the company off the register
16 Sep 2016 AP01 Appointment of Mr William Louis Ballhaus as a director on 14 September 2016
16 Sep 2016 AP01 Appointment of Ms Lisa-Beth Mayr as a director on 12 September 2016
01 Sep 2016 AR01 Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-09-01
  • GBP 1
  • ANNOTATION Replaced a replacement AR01 was registered on 18/10/2016
31 Aug 2016 TM01 Termination of appointment of William Joseph Davis as a director on 30 June 2016
31 Aug 2016 TM01 Termination of appointment of Teresa Rene Smith as a director on 30 June 2016
24 Aug 2016 AP04 Appointment of Ohs Secretaries Limited as a secretary on 27 July 2016
16 Jun 2016 AD01 Registered office address changed from , 20-22 Bedford Row, London, WC1R 4JS, United Kingdom to 9th Floor 107 Cheapside London EC2V 6DN on 16 June 2016
21 May 2016 DISS40 Compulsory strike-off action has been discontinued
03 May 2016 GAZ1 First Gazette notice for compulsory strike-off
08 Oct 2015 AP01 Appointment of William Joseph Davis as a director on 4 June 2015
08 Oct 2015 TM01 Termination of appointment of Samuel Ernest Logan Jr as a director on 4 June 2015
08 Oct 2015 AP01 Appointment of Stuart Howard Kupinsky as a director on 4 June 2015
08 Oct 2015 AP01 Appointment of Teresa Rene Smith as a director on 4 June 2015
23 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
28 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Apr 2015 AD01 Registered office address changed from , Bloxham Business Centre Barford Road, Bloxham, Banbury, Oxfordshire, OX15 4FF to 9th Floor 107 Cheapside London EC2V 6DN on 24 April 2015
24 Apr 2015 AP01 Appointment of Samuel Ernest Logan Jr as a director on 8 April 2015
24 Apr 2015 TM01 Termination of appointment of Bryan Charles Williams as a director on 8 April 2015
24 Apr 2015 TM01 Termination of appointment of Jason Cole as a director on 8 April 2015
24 Apr 2015 TM01 Termination of appointment of Sean Matthew Keogh as a director on 8 April 2015
18 Feb 2015 AR01 Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1