- Company Overview for REMEX CAPITAL PLC (08065733)
- Filing history for REMEX CAPITAL PLC (08065733)
- People for REMEX CAPITAL PLC (08065733)
- More for REMEX CAPITAL PLC (08065733)
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
|
|
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
|
|
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
|
|
29 Oct 2014 | CERTNM |
Company name changed remotex industries PLC\certificate issued on 29/10/14
|
|
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
|
|
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
|
|
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 |