Advanced company searchLink opens in new window

REMEMBRANCE AVENUE BOC MANAGEMENT LIMITED

Company number 13057585

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)
04 Jun 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Mar 2024 GAZ1(A) First Gazette notice for voluntary strike-off
06 Mar 2024 DS01 Application to strike the company off the register
26 Feb 2024 AA Micro company accounts made up to 31 December 2023
03 Jan 2024 CS01 Confirmation statement made on 23 December 2023 with no updates
08 Mar 2023 AA Micro company accounts made up to 31 December 2022
18 Jan 2023 CS01 Confirmation statement made on 23 December 2022 with updates
19 Dec 2022 TM01 Termination of appointment of Jane Belinda Stacey as a director on 15 December 2022
01 Sep 2022 CS01 Confirmation statement made on 1 September 2022 with updates
22 Jun 2022 CS01 Confirmation statement made on 22 June 2022 with updates
25 May 2022 TM01 Termination of appointment of Alan David Pateman as a director on 25 May 2022
18 May 2022 AD01 Registered office address changed from 1208/1210 1208/1210 London Road Leigh on Sea Essex SS9 2UA United Kingdom to Unit 14 the Maltings Industrial Estate Hall Road Southminster Essex CM0 7EQ on 18 May 2022
29 Apr 2022 CS01 Confirmation statement made on 29 April 2022 with updates
14 Mar 2022 AP01 Appointment of Ms Jane Belinda Stacey as a director on 14 March 2022
14 Mar 2022 AP01 Appointment of Ms Sarah Ann Southgate as a director on 14 March 2022
14 Mar 2022 AP01 Appointment of Ms Delia Anne Allen as a director on 14 March 2022
03 Mar 2022 AD01 Registered office address changed from 18 Remembrance Avenue Burnham-on-Crouch CM0 8HA England to 1208/1210 1208/1210 London Road Leigh on Sea Essex SS9 2UA on 3 March 2022
21 Feb 2022 AA Total exemption full accounts made up to 31 December 2021
12 Feb 2022 TM01 Termination of appointment of Michael Alan Robinson as a director on 12 February 2022
10 Jan 2022 RP04CS01 Second filing of Confirmation Statement dated 1 December 2021
06 Jan 2022 CS01 Confirmation statement made on 1 December 2021 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 10/01/2022
19 Oct 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Oct 2021 MA Memorandum and Articles of Association
05 Oct 2021 AD01 Registered office address changed from Turnpike House 1208/1210 London Road Leigh on Sea Essex SS9 2UA United Kingdom to 18 Remembrance Avenue Burnham-on-Crouch CM0 8HA on 5 October 2021
30 Sep 2021 AP01 Appointment of Mr Bernard Walker as a director on 30 September 2021