REMITIX MANAGEMENT LIMITED

12 Old Mills Industrial Estate 12 Old Mills Industrial Estate, Bristol, BS39 7SU, United Kingdom
StatusDISSOLVED
Company No.07920715
CategoryPrivate Limited Company
Incorporated24 Jan 2012
Age12 years, 3 months, 22 days
JurisdictionEngland Wales
Dissolution08 Mar 2022
Years2 years, 2 months, 7 days

SUMMARY

REMITIX MANAGEMENT LIMITED is an dissolved private limited company with number 07920715. It was incorporated 12 years, 3 months, 22 days ago, on 24 January 2012 and it was dissolved 2 years, 2 months, 7 days ago, on 08 March 2022. The company address is 12 Old Mills Industrial Estate 12 Old Mills Industrial Estate, Bristol, BS39 7SU, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 08 Mar 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 21 Dec 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 09 Dec 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type full

Date: 08 Mar 2021

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jan 2021

Action Date: 24 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-24

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jan 2020

Action Date: 24 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-24

Documents

View document PDF

Accounts with accounts type full

Date: 06 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Change person director company with change date

Date: 15 Aug 2019

Action Date: 01 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-04-01

Officer name: Mr John Stewart Fuller

Documents

View document PDF

Change person secretary company with change date

Date: 15 Aug 2019

Action Date: 01 Apr 2018

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Owen Dougal Gavin Bennett

Change date: 2018-04-01

Documents

View document PDF

Change to a person with significant control

Date: 15 Aug 2019

Action Date: 01 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Remitix Limited

Change date: 2018-04-01

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jan 2019

Action Date: 24 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-24

Documents

View document PDF

Accounts with accounts type full

Date: 29 Aug 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Mar 2018

Action Date: 28 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-28

New address: 12 Old Mills Industrial Estate Paulton Bristol BS39 7SU

Old address: The Counting House Church Farm Business Park Corston Bath BA2 9AP United Kingdom

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jan 2018

Action Date: 24 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-24

Documents

View document PDF

Accounts with accounts type full

Date: 11 Aug 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 02 Feb 2017

Action Date: 24 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-24

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2017

Action Date: 01 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-02-01

Officer name: Claire Louise Small

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Feb 2017

Action Date: 01 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Owen Dougal Gavin Bennett

Appointment date: 2017-02-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Apr 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 18 Apr 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA01

Made up date: 2016-06-30

New date: 2016-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Mar 2016

Action Date: 29 Mar 2016

Category: Address

Type: AD01

New address: The Counting House Church Farm Business Park Corston Bath BA2 9AP

Old address: The Counting House 13a Church Farm Business Park Corston Bath BA2 9AP

Change date: 2016-03-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2016

Action Date: 24 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-24

Documents

View document PDF

Certificate change of name company

Date: 06 Nov 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed tadwick property management LIMITED\certificate issued on 06/11/15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Nov 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Feb 2015

Action Date: 24 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Feb 2014

Action Date: 24 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Oct 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Appoint person director company with name

Date: 20 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Claire Louise Small

Documents

View document PDF

Change account reference date company current extended

Date: 20 May 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA01

New date: 2013-06-30

Made up date: 2013-01-31

Documents

View document PDF

Certificate change of name company

Date: 17 May 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed fuller accountants LIMITED\certificate issued on 17/05/13

Documents

View document PDF

Change of name notice

Date: 17 May 2013

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Feb 2013

Action Date: 24 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-24

Documents

View document PDF

Incorporation company

Date: 24 Jan 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMBLEFIELD LIMITED

9/13 QUEENS ROAD,CHORLEY,PR7 1JU

Number:06646968
Status:ACTIVE
Category:Private Limited Company

BATTYE WIMPENNY & DAWSON

WOODSOME HOUSE,FENAY BRIDGE,

Number:LP003065
Status:ACTIVE
Category:Limited Partnership

FRESHIEWEAR LIMITED

UNIT 4 VISTA PLACE,POOLE,BH12 1JY

Number:06389492
Status:LIQUIDATION
Category:Private Limited Company

QUANTUM ELECTRONIC DATABASE LIMITED

72 NEW CAVENDISH STREET,,W1M 7LD

Number:02023181
Status:LIQUIDATION
Category:Private Limited Company

THE MODERN PET COMPANY LIMITED

23 LONGCROFT LANE,WELWYN GARDEN CITY,AL8 6EB

Number:11866350
Status:ACTIVE
Category:Private Limited Company

TOMMY TONER LTD

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:08730566
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