Advanced company searchLink opens in new window

REMINDERS ETC LTD

Company number 07775030

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)
12 Sep 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Jun 2023 GAZ1(A) First Gazette notice for voluntary strike-off
20 Jun 2023 DS01 Application to strike the company off the register
30 Nov 2022 DISS40 Compulsory strike-off action has been discontinued
29 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
24 Nov 2022 CS01 Confirmation statement made on 13 September 2022 with no updates
24 Feb 2022 AA Micro company accounts made up to 30 September 2021
14 Oct 2021 CS01 Confirmation statement made on 13 September 2021 with no updates
16 May 2021 AA Micro company accounts made up to 30 September 2020
14 Nov 2020 CS01 Confirmation statement made on 13 September 2020 with no updates
14 Apr 2020 AA Micro company accounts made up to 30 September 2019
01 Oct 2019 CS01 Confirmation statement made on 13 September 2019 with updates
23 Sep 2019 AD01 Registered office address changed from Longlac White House Lane Jacob's Well Guildford Surrey GU4 7PT to 2 the Barn Walditch Bridport Dorset DT6 4LB on 23 September 2019
21 Sep 2019 CH01 Director's details changed for Mr Steven John Heather on 1 September 2019
21 Sep 2019 PSC05 Change of details for Heather Holdings Ltd as a person with significant control on 1 September 2019
21 Sep 2019 CH01 Director's details changed for Mrs Susan Anne Heather on 1 September 2019
21 Sep 2019 PSC04 Change of details for Mr Steven John Heather as a person with significant control on 1 September 2019
21 Sep 2019 PSC04 Change of details for Mrs Susan Anne Heather as a person with significant control on 1 September 2019
21 Sep 2019 CH01 Director's details changed for Mr Steven John Heather on 1 September 2019
21 Sep 2019 CH01 Director's details changed for Mrs Susan Anne Heather on 1 September 2019
11 May 2019 AA Micro company accounts made up to 30 September 2018
11 Oct 2018 AA01 Previous accounting period shortened from 31 March 2019 to 30 September 2018
13 Sep 2018 CS01 Confirmation statement made on 13 September 2018 with updates
13 Sep 2018 PSC02 Notification of Heather Holdings Ltd as a person with significant control on 27 January 2018
13 Sep 2018 PSC07 Cessation of Heather & Co Ltd as a person with significant control on 27 January 2018