REMDOX INVESTMENT MANAGEMENT LTD.

7 Whitechapel Road 7 Whitechapel Road, London, E1 1DU, United Kingdom
StatusDISSOLVED
Company No.07986494
CategoryPrivate Limited Company
Incorporated12 Mar 2012
Age12 years, 3 months, 5 days
JurisdictionEngland Wales
Dissolution02 Apr 2024
Years2 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

View document PDF

Gazette notice voluntary

Date: 16 Jan 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 05 Jan 2024

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Mar 2023

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 12 Mar 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BHH PUBLISHING LTD.

UNIT 2D EAGLE ROAD,REDDITCH,B98 9HF

Number:11039995
Status:ACTIVE
Category:Private Limited Company

DAVIS GRANT PARTNERSHIP LLP

TREVIOT HOUSE,ILFORD,IG1 1LR

Number:OC315922
Status:ACTIVE
Category:Limited Liability Partnership

IDG PROPERTIES LTD

FIR TREE FARM,MOSSLEY,OL5 0PL

Number:06678045
Status:ACTIVE
Category:Private Limited Company

LABELLA MAKEUP LIMITED

NUMBER ONE THE GREEN,CANTERBURY,CT4 7JW

Number:11657493
Status:ACTIVE
Category:Private Limited Company

PSQ PI LIMITED

E4 PLASKETTS CLOSE,ANTRIM,BT41 4LY

Number:NI073214
Status:ACTIVE
Category:Private Limited Company

REFORM RESEARCH TRUST.

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)

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