REMEX INDUSTRIES LIMITED

Studio G3 Grove Park Studios Studio G3 Grove Park Studios, London, W4 3HR
StatusDISSOLVED
Company No.05050630
CategoryPrivate Limited Company
Incorporated20 Feb 2004
Age20 years, 3 months, 26 days
JurisdictionEngland Wales
Dissolution01 Aug 2017
Years6 years, 10 months, 16 days

SUMMARY

REMEX INDUSTRIES LIMITED is an dissolved private limited company with number 05050630. It was incorporated 20 years, 3 months, 26 days ago, on 20 February 2004 and it was dissolved 6 years, 10 months, 16 days ago, on 01 August 2017. The company address is Studio G3 Grove Park Studios Studio G3 Grove Park Studios, London, W4 3HR.



Company Fillings

Gazette dissolved compulsory

Date: 01 Aug 2017

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 16 May 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company previous shortened

Date: 16 Feb 2017

Action Date: 28 Dec 2016

Category: Accounts

Type: AA01

New date: 2016-12-28

Made up date: 2017-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Nov 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2016

Action Date: 20 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2015

Action Date: 20 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Feb 2015

Action Date: 20 Feb 2015

Category: Address

Type: AD01

New address: Studio G3 Grove Park Studios 188-192 Sutton Court Road London W4 3HR

Change date: 2015-02-20

Old address: Studio G3 Grove Park Studios 188-192 Sutton Court Road London W4 3HR

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Feb 2015

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Feb 2014

Action Date: 20 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-20

Documents

View document PDF

Change corporate director company with change date

Date: 20 Feb 2014

Action Date: 20 Feb 2014

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2014-02-20

Officer name: Keystone Investments Limited

Documents

View document PDF

Change corporate secretary company with change date

Date: 20 Feb 2014

Action Date: 20 Feb 2014

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Guernsey Corporate Secretaries Limited

Change date: 2014-02-20

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Feb 2014

Action Date: 20 Feb 2014

Category: Address

Type: AD01

Change date: 2014-02-20

Old address: Studio G3 Grove Park Studios 188-192 Sutton Court Road London W4 3HR

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Aug 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Appoint person director company with name

Date: 21 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Roger Dudley Hodgkinson

Documents

View document PDF

Termination director company with name

Date: 21 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alastair Cunningham

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Feb 2013

Action Date: 20 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Dec 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Feb 2012

Action Date: 20 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Nov 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Apr 2011

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Feb 2011

Action Date: 20 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-20

Documents

View document PDF

Change corporate director company with change date

Date: 26 Aug 2010

Action Date: 26 Aug 2010

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2010-08-26

Officer name: Keystone Investments Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Aug 2010

Action Date: 16 Aug 2010

Category: Address

Type: AD01

Change date: 2010-08-16

Old address: 186 Hammersmith Road London W6 7DJ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2010

Action Date: 20 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-20

Documents

View document PDF

Change corporate secretary company with change date

Date: 23 Feb 2010

Action Date: 22 Feb 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-02-22

Officer name: Guernsey Corporate Secretaries Limited

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2010

Action Date: 22 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alastair Matthew Cunningham

Change date: 2010-02-22

Documents

View document PDF

Change corporate director company with change date

Date: 23 Feb 2010

Action Date: 22 Feb 2010

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Keystone Investments Limited

Change date: 2010-02-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Dec 2009

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2009

Action Date: 29 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-29

Documents

View document PDF

Legacy

Date: 03 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 20/02/09; full list of members

Documents

View document PDF

Accounts amended with made up date

Date: 22 Jan 2009

Action Date: 28 Feb 2007

Category: Accounts

Type: AAMD

Made up date: 2007-02-28

Documents

View document PDF

Accounts amended with made up date

Date: 22 Jan 2009

Action Date: 28 Feb 2006

Category: Accounts

Type: AAMD

Made up date: 2006-02-28

Documents

View document PDF

Accounts amended with made up date

Date: 22 Jan 2009

Action Date: 28 Feb 2005

Category: Accounts

Type: AAMD

Made up date: 2005-02-28

Documents

View document PDF

Legacy

Date: 18 Dec 2008

Category: Officers

Type: 288a

Description: Director appointed mr alastair matthew cunningham

Documents

View document PDF

Legacy

Date: 25 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 20/02/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Mar 2007

Action Date: 28 Feb 2007

Category: Accounts

Type: AA

Made up date: 2007-02-28

Documents

View document PDF

Legacy

Date: 28 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 20/02/07; full list of members

Documents

View document PDF

Legacy

Date: 07 Apr 2006

Category: Annual-return

Type: 363a

Description: Return made up to 20/02/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Apr 2006

Action Date: 28 Feb 2006

Category: Accounts

Type: AA

Made up date: 2006-02-28

Documents

View document PDF

Resolution

Date: 19 Apr 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 18 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 20/02/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Apr 2005

Action Date: 28 Feb 2005

Category: Accounts

Type: AA

Made up date: 2005-02-28

Documents

View document PDF

Resolution

Date: 15 Apr 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 20 Feb 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADAM JURAS TRANSPORT LIMITED

FLAT 12,BOURNEMOUTH,BH8 8JP

Number:09710598
Status:ACTIVE
Category:Private Limited Company

BAKU PRIVATE CAR HIRE LTD

515 GANDER GREEN LANE,SUTTON,SM3 9RF

Number:10885011
Status:ACTIVE
Category:Private Limited Company

BE MY GUESS LIMITED

INTERNATIONAL HOUSE,LONDON,E16 2DQ

Number:11228801
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CUSTOM WIRELESS DT LTD

182A HIGH STREET,BECKENHAM,BR3 1EW

Number:08972947
Status:ACTIVE
Category:Private Limited Company

DELATO LTD

16 HADRIAN ROAD,NEWCASTLE UPON TYNE,NE4 9HP

Number:11590214
Status:ACTIVE
Category:Private Limited Company

IMPERIAL WINDOWS (HARROW) LIMITED

41 ALDRIDGE AVENUE,MIDDLESEX,HA7 1DB

Number:04956452
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source