Advanced company searchLink opens in new window

REMDOX CAPITAL GROUP LTD

Company number 09895517

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 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Jan 2024 GAZ1(A) First Gazette notice for voluntary strike-off
05 Jan 2024 DS01 Application to strike the company off the register
20 Dec 2023 CS01 Confirmation statement made on 20 December 2023 with updates
15 Dec 2023 AP01 Appointment of Mr Ponnuthurai Murugathas as a director on 15 December 2023
15 Dec 2023 PSC01 Notification of Ponnuthurai Murugathas as a person with significant control on 15 December 2023
15 Dec 2023 TM01 Termination of appointment of Ondrej Spodniak as a director on 15 December 2023
15 Dec 2023 PSC07 Cessation of Ondrej Spodniak as a person with significant control on 15 December 2023
07 Nov 2023 CS01 Confirmation statement made on 5 November 2023 with no updates
30 Sep 2023 AA Micro company accounts made up to 31 December 2022
15 Nov 2022 CS01 Confirmation statement made on 5 November 2022 with no updates
29 Sep 2022 AA Micro company accounts made up to 31 December 2021
10 Nov 2021 CS01 Confirmation statement made on 5 November 2021 with no updates
28 Sep 2021 AA Micro company accounts made up to 31 December 2020
30 Dec 2020 AA Micro company accounts made up to 31 December 2019
09 Nov 2020 CS01 Confirmation statement made on 5 November 2020 with no updates
05 Nov 2019 CS01 Confirmation statement made on 5 November 2019 with no updates
30 Sep 2019 AA Micro company accounts made up to 31 December 2018
05 Nov 2018 CS01 Confirmation statement made on 5 November 2018 with updates
05 Nov 2018 PSC01 Notification of Ondrej Spodniak as a person with significant control on 20 October 2018
05 Nov 2018 PSC07 Cessation of Dam Remdox Capital Inc as a person with significant control on 20 October 2018
24 Sep 2018 AA Micro company accounts made up to 31 December 2017
02 Jul 2018 AD01 Registered office address changed from 7 Whitechapel Road Office 406 London E1 1DU United Kingdom to 7 Whitechapel Road Office 410 London E1 1DU on 2 July 2018
07 Mar 2018 CS01 Confirmation statement made on 23 February 2018 with no updates
01 Sep 2017 AA Total exemption small company accounts made up to 31 December 2016