REMEDAL LIMITED

24 North Row Buildings 24 North Row Buildings, London, W1K 7DG, United Kingdom
StatusDISSOLVED
Company No.07913000
CategoryPrivate Limited Company
Incorporated17 Jan 2012
Age12 years, 5 months, 2 days
JurisdictionEngland Wales
Dissolution17 Jan 2023
Years1 year, 5 months, 2 days

SUMMARY

REMEDAL LIMITED is an dissolved private limited company with number 07913000. It was incorporated 12 years, 5 months, 2 days ago, on 17 January 2012 and it was dissolved 1 year, 5 months, 2 days ago, on 17 January 2023. The company address is 24 North Row Buildings 24 North Row Buildings, London, W1K 7DG, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 17 Jan 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 18 Oct 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 06 Oct 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jan 2022

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Dec 2021

Action Date: 04 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-04

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2021

Action Date: 04 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Nov 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Dec 2019

Action Date: 04 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Dec 2018

Action Date: 04 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-04

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Dec 2018

Action Date: 04 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Khalid Abdulla Ahmad Mohd Raeialboom

Cessation date: 2018-12-04

Documents

View document PDF

Notification of a person with significant control

Date: 14 Dec 2018

Action Date: 04 Dec 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Paula Isabel Estevez Lema

Notification date: 2018-12-04

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Dec 2018

Action Date: 07 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Falcon Corporate Services Ltd

Termination date: 2018-12-07

Documents

View document PDF

Appoint person director company with name date

Date: 30 Nov 2018

Action Date: 29 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-29

Officer name: Paula Isabel Estevez Lema

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jul 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Dec 2017

Action Date: 04 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-04

Documents

View document PDF

Termination director company with name termination date

Date: 04 Dec 2017

Action Date: 04 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-04

Officer name: Antonio Pietro Danelon

Documents

View document PDF

Appoint person director company with name date

Date: 04 Dec 2017

Action Date: 04 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-12-04

Officer name: Mr Jose Neif Jury

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Dec 2017

Action Date: 04 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-12-04

Psc name: Antonio Pietro Danelon

Documents

View document PDF

Notification of a person with significant control

Date: 04 Dec 2017

Action Date: 04 Dec 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-12-04

Psc name: Khalid Abdulla Ahmad Mohd Raeialboom

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Nov 2017

Action Date: 29 Nov 2017

Category: Address

Type: AD01

Old address: Lower Ground Floor One George Yard London EC3V 9DF United Kingdom

New address: 24 North Row Buildings North Row London W1K 7DG

Change date: 2017-11-29

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Nov 2017

Action Date: 20 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-11-20

Officer name: Cr Secretaries Limited

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 29 Nov 2017

Action Date: 20 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2017-11-20

Officer name: Falcon Corporate Services Ltd

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 02 Aug 2017

Action Date: 27 Feb 2017

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2017-02-27

Officer name: Cr Secretaries Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Mar 2017

Action Date: 01 Mar 2017

Category: Address

Type: AD01

New address: Lower Ground Floor One George Yard London EC3V 9DF

Old address: 41 Chalton Street London NW1 1JD

Change date: 2017-03-01

Documents

View document PDF

Confirmation statement with updates

Date: 07 Feb 2017

Action Date: 17 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2016

Action Date: 17 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-17

Documents

View document PDF

Change person director company with change date

Date: 26 Jan 2016

Action Date: 08 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Antonio Pietro Danelon

Change date: 2016-01-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Change person director company with change date

Date: 17 Mar 2015

Action Date: 12 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-02-12

Officer name: Antonio Pietro Danelon

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jan 2015

Action Date: 17 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Feb 2014

Action Date: 17 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 May 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Termination director company with name

Date: 26 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Davis

Documents

View document PDF

Appoint corporate secretary company with name

Date: 26 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Cr Secretaries Limited

Documents

View document PDF

Appoint person director company with name

Date: 26 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Antonio Pietro Danelon

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Feb 2013

Action Date: 17 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-17

Documents

View document PDF

Incorporation company

Date: 17 Jan 2012

Category: Incorporation

Type: NEWINC

Documents


Some Companies

1TAP APP LIMITED

99 CLIFTON STREET,LONDON,EC2A 4LG

Number:10000547
Status:ACTIVE
Category:Private Limited Company

IMIX CONCRETE LTD

SUITE 2, FIRST FLOOR,FINCHLEY,N3 1DP

Number:09715897
Status:ACTIVE
Category:Private Limited Company

JOHN ANTHONY ROOFING LIMITED

PENNY LANE BUSINESS CENTRE,LIVERPOOL,L15 5AN

Number:11506287
Status:ACTIVE
Category:Private Limited Company

MEU SOLUTIONS LTD

THE LANGLEY BUILDING SOUTHMOOR ROAD,WYTHENSHAWE,M23 9QZ

Number:09157193
Status:ACTIVE
Category:Private Limited Company

N D LEWIS & SON LIMITED

9 TWYN SQUARE,USK,NP15 1BH

Number:08855846
Status:ACTIVE
Category:Private Limited Company

RAL UNDERWRITING LIMITED

5TH FLOOR,LONDON,EC3V 0XL

Number:04304045
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