REMA TECHNOLOGIES LTD

Sfp 9 Ensign House Admiral's Way Sfp 9 Ensign House Admiral's Way, London, E14 9XQ
StatusDISSOLVED
Company No.09213934
CategoryPrivate Limited Company
Incorporated11 Sep 2014
Age9 years, 8 months, 19 days
JurisdictionEngland Wales
Dissolution10 Feb 2022
Years2 years, 3 months, 20 days

SUMMARY

REMA TECHNOLOGIES LTD is an dissolved private limited company with number 09213934. It was incorporated 9 years, 8 months, 19 days ago, on 11 September 2014 and it was dissolved 2 years, 3 months, 20 days ago, on 10 February 2022. The company address is Sfp 9 Ensign House Admiral's Way Sfp 9 Ensign House Admiral's Way, London, E14 9XQ.



Company Fillings

Gazette dissolved liquidation

Date: 10 Feb 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 10 Nov 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 27 Oct 2020

Action Date: 22 Sep 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-09-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Oct 2019

Action Date: 07 Oct 2019

Category: Address

Type: AD01

New address: Sfp 9 Ensign House Admiral's Way Marsh Wall London E14 9XQ

Change date: 2019-10-07

Old address: 83 Mulberry Mead Hatfield Hertfordshire AL10 9EH England

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 04 Oct 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 04 Oct 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 04 Oct 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Oct 2018

Action Date: 11 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Sep 2017

Action Date: 11 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Sep 2016

Action Date: 11 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-11

Documents

View document PDF

Change person director company with change date

Date: 20 Sep 2016

Action Date: 12 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Manikandan Munikrishnan

Change date: 2015-10-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Change person director company with change date

Date: 19 Feb 2016

Action Date: 10 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-02-10

Officer name: Mr Manikandan Munikrishnan

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Feb 2016

Action Date: 19 Feb 2016

Category: Address

Type: AD01

New address: 83 Mulberry Mead Hatfield Hertfordshire AL10 9EH

Change date: 2016-02-19

Old address: 14 Clover Way Hatfield AL109FN

Documents

View document PDF

Second filing of form with form type made up date

Date: 08 Oct 2015

Action Date: 11 Sep 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AR01

Made up date: 2015-09-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Sep 2015

Action Date: 11 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-11

Documents

View document PDF

Capital name of class of shares

Date: 18 Dec 2014

Category: Capital

Type: SH08

Documents

View document PDF

Incorporation company

Date: 11 Sep 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A D (CUMBRIA) LIMITED

UNIT 7 EUROPE WAY,CUMBRIA,CA13 0RJ

Number:04579655
Status:ACTIVE
Category:Private Limited Company

FERNDALE PRODUCE LIMITED

BROOKFIELD GUIDE ROAD,PRESTON,PR4 6XS

Number:06236608
Status:ACTIVE
Category:Private Limited Company

GREEN PARK FILMS (MIDDLETOWN) LIMITED

C/O AUBREY CAMPBELL & CO,BELFAST,BT9 7GT

Number:NI056322
Status:ACTIVE
Category:Private Limited Company

ROMAN DRIVE LIMITED

21 CATHEDRAL DRIVE,SPALDING,PE11 1PL

Number:08753688
Status:ACTIVE
Category:Private Limited Company

ROYAL ORDNANCE SENIOR STAFF PENSION SCHEME TRUSTEES LIMITED

WARWICK HOUSE,FARNBOROUGH AEROSPACE CENTRE,GU14 6YU

Number:01842256
Status:ACTIVE
Category:Private Limited Company

SPIRENT COMMUNICATIONS (SW) LIMITED

NORTHWOOD PARK,CRAWLEY,RH10 9XN

Number:03417067
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