Advanced company searchLink opens in new window

REMEX CAPITAL PLC

Company number 08065733

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)
24 Apr 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Feb 2018 GAZ1 First Gazette notice for compulsory strike-off
12 Dec 2017 RP05 Registered office address changed to PO Box 4385, 08065733: Companies House Default Address, Cardiff, CF14 8LH on 12 December 2017
23 Oct 2017 TM02 Termination of appointment of London Registrars Ltd as a secretary on 23 October 2017
12 Jun 2017 CS01 Confirmation statement made on 11 May 2017 with updates
07 Oct 2016 AA Accounts for a dormant company made up to 31 May 2016
20 May 2016 AR01 Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • EUR 61,500
30 Oct 2015 AA Accounts for a dormant company made up to 31 May 2015
29 May 2015 AR01 Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-05-29
  • EUR 61,500
06 May 2015 CH04 Secretary's details changed for London Registrars P.L.C. on 1 April 2015
20 Nov 2014 AA Accounts for a dormant company made up to 31 May 2014
04 Nov 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Company name change 15/10/2014
29 Oct 2014 CERTNM Company name changed remotex industries PLC\certificate issued on 29/10/14
  • RES15 ‐ Change company name resolution on 2014-10-15
29 Oct 2014 CONNOT Change of name notice
12 Jun 2014 AR01 Annual return made up to 11 May 2014 with full list of shareholders
Statement of capital on 2014-06-12
  • EUR 61,500
10 Oct 2013 AA Accounts for a dormant company made up to 31 May 2013
04 Sep 2013 CERTNM Company name changed ANT21 PLC\certificate issued on 04/09/13
  • RES15 ‐ Change company name resolution on 2013-09-03
  • NM01 ‐ Change of name by resolution
03 Sep 2013 TM01 Termination of appointment of Myung Ko as a director
03 Sep 2013 TM01 Termination of appointment of Kyoung Ko as a director
03 Sep 2013 AP01 Appointment of Thomas Schaetti as a director
03 Sep 2013 AP01 Appointment of Franz Fehringer as a director
07 Jun 2013 AR01 Annual return made up to 11 May 2013 with full list of shareholders
04 Jun 2013 CH01 Director's details changed for Myung Han Ko on 1 April 2013
04 Jun 2013 CH01 Director's details changed for Kyoung Han Ko on 1 April 2013
31 May 2013 CH01 Director's details changed for Kyoung Han Ko on 1 March 2013