REMDOX INVESTMENT MANAGEMENT LTD.
Status | DISSOLVED |
Company No. | 07986494 |
Category | Private Limited Company |
Incorporated | 12 Mar 2012 |
Age | 12 years, 3 months, 5 days |
Jurisdiction | England Wales |
Dissolution | 02 Apr 2024 |
Years | 2 months, 15 days |
SUMMARY
REMDOX INVESTMENT MANAGEMENT LTD. is an dissolved private limited company with number 07986494. It was incorporated 12 years, 3 months, 5 days ago, on 12 March 2012 and it was dissolved 2 months, 15 days ago, on 02 April 2024. The company address is 7 Whitechapel Road 7 Whitechapel Road, London, E1 1DU, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 02 Apr 2024
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 05 Jan 2024
Category: Dissolution
Type: DS01
Documents
Confirmation statement with updates
Date: 20 Dec 2023
Action Date: 20 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-20
Documents
Appoint person director company with name date
Date: 13 Dec 2023
Action Date: 13 Dec 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-12-13
Officer name: Mr. Ponnuthurai Murugathas
Documents
Notification of a person with significant control
Date: 13 Dec 2023
Action Date: 13 Dec 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Ponnuthurai Murugathas
Notification date: 2023-12-13
Documents
Termination director company with name termination date
Date: 13 Dec 2023
Action Date: 13 Dec 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ondrej Spodniak
Termination date: 2023-12-13
Documents
Cessation of a person with significant control
Date: 13 Dec 2023
Action Date: 12 Dec 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Ondrej Spodniak
Cessation date: 2023-12-12
Documents
Confirmation statement with no updates
Date: 27 Sep 2023
Action Date: 20 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-20
Documents
Accounts with accounts type unaudited abridged
Date: 27 Mar 2023
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 29 Sep 2022
Action Date: 20 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-20
Documents
Accounts with accounts type unaudited abridged
Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 21 Sep 2021
Action Date: 20 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-20
Documents
Accounts with accounts type unaudited abridged
Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 24 Sep 2020
Action Date: 20 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-20
Documents
Accounts with accounts type micro entity
Date: 27 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with updates
Date: 20 Sep 2019
Action Date: 20 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-20
Documents
Change person director company with change date
Date: 19 Sep 2019
Action Date: 10 Sep 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-09-10
Officer name: Mr. Ondrej Spodniak
Documents
Confirmation statement with updates
Date: 19 Sep 2019
Action Date: 19 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-19
Documents
Notification of a person with significant control
Date: 19 Sep 2019
Action Date: 02 Jul 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Ondrej Spodniak
Notification date: 2018-07-02
Documents
Cessation of a person with significant control
Date: 19 Sep 2019
Action Date: 02 Jul 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-07-02
Psc name: Remdox International Ltd.
Documents
Accounts with accounts type micro entity
Date: 29 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with updates
Date: 19 Feb 2019
Action Date: 19 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-19
Documents
Confirmation statement with updates
Date: 02 Jul 2018
Action Date: 02 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-02
Documents
Change registered office address company with date old address new address
Date: 02 Jul 2018
Action Date: 02 Jul 2018
Category: Address
Type: AD01
New address: 7 Whitechapel Road Office 410 London E1 1DU
Change date: 2018-07-02
Old address: 7 Whitechapel Road Office 406 London E1 1DU
Documents
Accounts amended with accounts type micro entity
Date: 20 Jun 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AAMD
Made up date: 2017-06-30
Documents
Accounts with accounts type micro entity
Date: 30 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Change account reference date company previous extended
Date: 22 Dec 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA01
New date: 2017-06-30
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 19 Jul 2017
Action Date: 19 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-19
Documents
Notification of a person with significant control
Date: 19 Jul 2017
Action Date: 12 Jul 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2017-07-12
Psc name: Remdox International Ltd.
Documents
Cessation of a person with significant control
Date: 19 Jul 2017
Action Date: 12 Jul 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Ondrej Spodniak
Cessation date: 2017-07-12
Documents
Confirmation statement with updates
Date: 23 Feb 2017
Action Date: 23 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-23
Documents
Termination secretary company with name termination date
Date: 23 Feb 2017
Action Date: 10 Feb 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-02-10
Officer name: Ondrej Spodniak
Documents
Accounts with accounts type total exemption small
Date: 28 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Feb 2016
Action Date: 23 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-23
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change person director company with change date
Date: 16 Dec 2015
Action Date: 16 Dec 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr. Ondrej Spodniak
Change date: 2015-12-16
Documents
Annual return company with made up date full list shareholders
Date: 13 Mar 2015
Action Date: 12 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-12
Documents
Change registered office address company with date old address new address
Date: 09 Mar 2015
Action Date: 09 Mar 2015
Category: Address
Type: AD01
Old address: 6Th Floor 223 Regent Street London W1B 2QD
Change date: 2015-03-09
New address: 7 Whitechapel Road Office 406 London E1 1DU
Documents
Accounts with accounts type dormant
Date: 24 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Apr 2014
Action Date: 12 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-12
Documents
Accounts with accounts type dormant
Date: 07 Sep 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Mar 2013
Action Date: 12 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-12
Documents
Change registered office address company with date old address
Date: 18 Mar 2013
Action Date: 18 Mar 2013
Category: Address
Type: AD01
Change date: 2013-03-18
Old address: 6Th Floor 223 Regent Street London W1B 2QD England
Documents
Change registered office address company with date old address
Date: 15 Mar 2013
Action Date: 15 Mar 2013
Category: Address
Type: AD01
Change date: 2013-03-15
Old address: Suite B 29 Harley Street London W1G 9QR England
Documents
Change person director company with change date
Date: 15 Mar 2013
Action Date: 15 Mar 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ondrej Spodniak
Change date: 2013-03-15
Documents
Change person secretary company with change date
Date: 15 Mar 2013
Action Date: 15 Mar 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-03-15
Officer name: Mr Ondrej Spodniak
Documents
Certificate change of name company
Date: 15 May 2012
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed trixte investment management LTD\certificate issued on 15/05/12
Documents
Some Companies
UNIT 2D EAGLE ROAD,REDDITCH,B98 9HF
Number: | 11039995 |
Status: | ACTIVE |
Category: | Private Limited Company |
TREVIOT HOUSE,ILFORD,IG1 1LR
Number: | OC315922 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
FIR TREE FARM,MOSSLEY,OL5 0PL
Number: | 06678045 |
Status: | ACTIVE |
Category: | Private Limited Company |
NUMBER ONE THE GREEN,CANTERBURY,CT4 7JW
Number: | 11657493 |
Status: | ACTIVE |
Category: | Private Limited Company |
E4 PLASKETTS CLOSE,ANTRIM,BT41 4LY
Number: | NI073214 |
Status: | ACTIVE |
Category: | Private Limited Company |
5-6 ST. MATTHEW STREET,LONDON,SW1P 2JT
Number: | 05064109 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |