- Company Overview for REMPLAN LIMITED (11371065)
- Filing history for REMPLAN LIMITED (11371065)
- People for REMPLAN LIMITED (11371065)
- More for REMPLAN LIMITED (11371065)
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) |
---|---|---|---|
23 Jan 2024 | CS01 | Confirmation statement made on 15 April 2023 with no updates | |
04 Jan 2024 | CERTNM |
Company name changed oyster capital LIMITED\certificate issued on 04/01/24
|
|
03 Jan 2024 | AD01 | Registered office address changed from 5 Greenside House Portal Business Centre Eaton Lane Tarporley CW6 9DL England to PO Box Pobox1 20 London Road First Floor Office Northwich Cheshire CW9 5HD on 3 January 2024 | |
30 Aug 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Aug 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 May 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Nov 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Nov 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Jun 2022 | CS01 | Confirmation statement made on 15 April 2022 with no updates | |
30 May 2022 | AA01 | Current accounting period shortened from 31 May 2021 to 30 May 2021 | |
14 Jun 2021 | AA | Micro company accounts made up to 31 May 2020 | |
15 Apr 2021 | CS01 | Confirmation statement made on 15 April 2021 with updates | |
08 Apr 2021 | PSC01 | Notification of Yves Ramsay Smith as a person with significant control on 31 March 2021 | |
08 Apr 2021 | PSC07 | Cessation of Eann Rowan Smith as a person with significant control on 31 March 2021 | |
01 Apr 2021 | AP01 | Appointment of Mr Yves Ramsay Smith as a director on 25 March 2021 | |
01 Apr 2021 | TM01 | Termination of appointment of Eann Rowan Smith as a director on 25 March 2021 | |
03 Feb 2021 | PSC07 | Cessation of Christopher Hanley Pickles as a person with significant control on 27 September 2019 | |
11 Nov 2020 | CS01 | Confirmation statement made on 27 September 2020 with no updates | |
28 Sep 2020 | AD01 | Registered office address changed from The Leeming Building Ludgate Hill Leeds LS2 7HZ England to 5 Greenside House Portal Business Centre Eaton Lane Tarporley CW6 9DL on 28 September 2020 | |
03 Mar 2020 | AA | Micro company accounts made up to 31 May 2019 | |
27 Sep 2019 | CS01 | Confirmation statement made on 27 September 2019 with updates | |
27 Sep 2019 | PSC01 | Notification of Eann Rowan Smith as a person with significant control on 11 September 2019 | |
24 Sep 2019 | AP01 | Appointment of Mr Eann Rowan Smith as a director on 11 September 2019 | |
24 Sep 2019 | TM01 | Termination of appointment of Christopher Hanley Pickles as a director on 11 September 2019 | |
16 Jul 2019 | CS01 | Confirmation statement made on 17 May 2019 with no updates |