THE REMIDI GROUP LIMITED

37 Malvern Road, Bournemouth, BH9 3AF, England
StatusDISSOLVED
Company No.08826962
CategoryPrivate Limited Company
Incorporated30 Dec 2013
Age10 years, 4 months, 22 days
JurisdictionEngland Wales
Dissolution19 Apr 2022
Years2 years, 1 month, 2 days

SUMMARY

THE REMIDI GROUP LIMITED is an dissolved private limited company with number 08826962. It was incorporated 10 years, 4 months, 22 days ago, on 30 December 2013 and it was dissolved 2 years, 1 month, 2 days ago, on 19 April 2022. The company address is 37 Malvern Road, Bournemouth, BH9 3AF, England.



Company Fillings

Gazette dissolved compulsory

Date: 19 Apr 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 15 Apr 2020

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 24 Mar 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jan 2020

Action Date: 30 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-30

Documents

View document PDF

Termination director company with name termination date

Date: 31 Dec 2019

Action Date: 08 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-08

Officer name: Jane Carol Holford

Documents

View document PDF

Appoint person director company with name date

Date: 31 Dec 2019

Action Date: 08 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Holford

Appointment date: 2019-04-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Apr 2019

Action Date: 26 Apr 2019

Category: Address

Type: AD01

New address: 37 Malvern Road Bournemouth BH9 3AF

Old address: , 514 Wimborne Road East, Ferndown, Dorset, BH22 9NG, England

Change date: 2019-04-26

Documents

View document PDF

Notification of a person with significant control

Date: 04 Feb 2019

Action Date: 02 Jan 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Andrew Holford

Notification date: 2019-01-02

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2019

Action Date: 30 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Mar 2018

Action Date: 30 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jan 2017

Action Date: 30 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Feb 2016

Action Date: 30 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Apr 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change account reference date company current extended

Date: 13 Apr 2015

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

New date: 2016-03-31

Made up date: 2015-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Feb 2015

Action Date: 06 Feb 2015

Category: Address

Type: AD01

New address: 37 Malvern Road Bournemouth BH9 3AF

Old address: , Unit 4 K&B Estate, Holyrood Close, Poole, Dorset, BH17 7BP

Change date: 2015-02-06

Documents

View document PDF

Certificate change of name company

Date: 05 Feb 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed CLICK2CONNECT LIMITED\certificate issued on 05/02/15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2015

Action Date: 30 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-30

Documents

View document PDF

Incorporation company

Date: 30 Dec 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALEX G CARE SERVICES LTD

4 EAST STREET,HAVANT,PO9 1AQ

Number:10818785
Status:ACTIVE
Category:Private Limited Company

CONWAY RAILWAY ENGINEERING LTD

138 VALETTA ROAD,LONDON,W3 7TH

Number:11782188
Status:ACTIVE
Category:Private Limited Company

FIRST CHOICE HEATING LIMITED

THE SHOP,SWINDON,SN1 5HQ

Number:09480927
Status:ACTIVE
Category:Private Limited Company

REDROCK ADVISORS LTD

PYRAMID HOUSE,LONDON,N12 9RT

Number:10701584
Status:ACTIVE
Category:Private Limited Company

S.J. PHILIP LIMITED

75 BOURNEMOUTH ROAD,EASTLEIGH,SO53 3AP

Number:03978640
Status:ACTIVE
Category:Private Limited Company

SPARKLE ON THE QUAY LIMITED

30A BEDFORD PLACE,SOUTHAMPTON,SO15 2DG

Number:09668557
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