Advanced company searchLink opens in new window

DS REMCO HOLDINGS 4 LIMITED

Company number 11676297

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)
09 Apr 2024 GAZ2 Final Gazette dissolved following liquidation
09 Jan 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
07 Dec 2022 LIQ02 Statement of affairs
29 Nov 2022 AD01 Registered office address changed from Aishalton Church Path Ash Surrey GU12 5BG United Kingdom to Allen House 1 Westmead Road Sutton Surrey SM1 4LA on 29 November 2022
29 Nov 2022 600 Appointment of a voluntary liquidator
29 Nov 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-11-16
01 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
08 Nov 2021 TM01 Termination of appointment of Graham Wiseman as a director on 3 November 2021
08 Nov 2021 AP01 Appointment of Mr Stewart Roland Hussey as a director on 3 November 2021
08 Nov 2021 AD01 Registered office address changed from , 501 Beaumont Leys Lane, Leicester, LE4 2BN, United Kingdom to Aishalton Church Path Ash Surrey GU12 5BG on 8 November 2021
05 Nov 2021 PSC02 Notification of Ds Remco G Uk Limited as a person with significant control on 1 November 2021
05 Nov 2021 PSC07 Cessation of Ds Remco R Uk Limited as a person with significant control on 1 November 2021
25 Oct 2021 CERTNM Company name changed office depot holdings 4 LIMITED\certificate issued on 25/10/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-10-25
19 Oct 2021 PSC02 Notification of Ds Remco R Uk Limited as a person with significant control on 15 October 2021
19 Oct 2021 PSC07 Cessation of Aurelius Equity Opportunities Se & Co Kgaa as a person with significant control on 15 October 2021
09 Apr 2021 TM01 Termination of appointment of Simon Johnathan Milham as a director on 9 April 2021
09 Apr 2021 AP01 Appointment of Mr Graham Wiseman as a director on 9 April 2021
06 Jan 2021 AA Accounts for a dormant company made up to 31 December 2019
23 Dec 2020 CS01 Confirmation statement made on 13 November 2020 with no updates
12 Nov 2020 AA01 Previous accounting period extended from 30 November 2019 to 31 December 2019
15 Nov 2019 CS01 Confirmation statement made on 13 November 2019 with no updates
07 Oct 2019 TM01 Termination of appointment of Michael William Walby as a director on 30 August 2019
14 Nov 2018 NEWINC Incorporation
Statement of capital on 2018-11-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted