REMY ROBOTICS LIMITED

360 Stockley Close, West Drayton, UB7 9BL, England
StatusDISSOLVED
Company No.11518878
CategoryPrivate Limited Company
Incorporated15 Aug 2018
Age5 years, 9 months, 2 days
JurisdictionEngland Wales
Dissolution31 Oct 2023
Years6 months, 17 days

SUMMARY

REMY ROBOTICS LIMITED is an dissolved private limited company with number 11518878. It was incorporated 5 years, 9 months, 2 days ago, on 15 August 2018 and it was dissolved 6 months, 17 days ago, on 31 October 2023. The company address is 360 Stockley Close, West Drayton, UB7 9BL, England.



Company Fillings

Gazette dissolved voluntary

Date: 31 Oct 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 15 Aug 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 02 Aug 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Cessation of a person with significant control

Date: 31 May 2023

Action Date: 21 Mar 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Alexander Berman

Cessation date: 2023-03-21

Documents

View document PDF

Cessation of a person with significant control

Date: 31 May 2023

Action Date: 21 Mar 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-03-21

Psc name: Anthony Robert Julius

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Apr 2023

Action Date: 12 Apr 2023

Category: Address

Type: AD01

Change date: 2023-04-12

Old address: Beaumont House Kensington Village Avonmore Road London W14 8TS United Kingdom

New address: 360 Stockley Close West Drayton UB7 9BL

Documents

View document PDF

Termination director company with name termination date

Date: 22 Mar 2023

Action Date: 15 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Manel Terraza Farre

Termination date: 2023-03-15

Documents

View document PDF

Appoint person director company with name date

Date: 22 Mar 2023

Action Date: 15 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-03-15

Officer name: Mr. Juan Pablo Gomez

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jan 2023

Action Date: 31 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Jun 2022

Action Date: 29 May 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Miriam Levy Turner

Cessation date: 2022-05-29

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jan 2022

Action Date: 31 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Legacy

Date: 23 Sep 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20

Documents

View document PDF

Legacy

Date: 23 Sep 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jul 2021

Action Date: 15 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Csaba Horvath

Termination date: 2021-07-15

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jul 2021

Action Date: 15 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-07-15

Officer name: Mr Manel Terraza Farre

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jan 2021

Action Date: 31 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 14 Oct 2020

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-10-01

Officer name: Andrew Reid

Documents

View document PDF

Appoint person director company with name date

Date: 14 Oct 2020

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-10-01

Officer name: Mr Csaba Horvath

Documents

View document PDF

Notification of a person with significant control

Date: 18 Sep 2020

Action Date: 03 Sep 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-09-03

Psc name: Alexander Berman

Documents

View document PDF

Notification of a person with significant control

Date: 18 Sep 2020

Action Date: 03 Sep 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Miriam Levy Turner

Notification date: 2020-09-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Legacy

Date: 12 Sep 2020

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/19

Documents

View document PDF

Legacy

Date: 10 Sep 2020

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19

Documents

View document PDF

Legacy

Date: 10 Sep 2020

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jan 2020

Action Date: 31 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Legacy

Date: 05 Oct 2019

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/18

Documents

View document PDF

Legacy

Date: 05 Oct 2019

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/18

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Aug 2019

Action Date: 14 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-14

Documents

View document PDF

Change account reference date company previous shortened

Date: 15 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

New date: 2018-12-31

Made up date: 2019-08-31

Documents

View document PDF

Dissolution withdrawal application strike off company

Date: 19 Jan 2019

Category: Dissolution

Type: DS02

Documents

View document PDF

Gazette notice voluntary

Date: 27 Nov 2018

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Notification of a person with significant control

Date: 24 Nov 2018

Action Date: 16 Aug 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Anthony Julius

Notification date: 2018-08-16

Documents

View document PDF

Notification of a person with significant control

Date: 24 Nov 2018

Action Date: 16 Aug 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-08-16

Psc name: Gavin Ferguson

Documents

View document PDF

Notification of a person with significant control

Date: 24 Nov 2018

Action Date: 16 Aug 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Filippo Noseda

Notification date: 2018-08-16

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Nov 2018

Action Date: 16 Aug 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-08-16

Psc name: The Kinetik Foundation

Documents

View document PDF

Dissolution application strike off company

Date: 20 Nov 2018

Category: Dissolution

Type: DS01

Documents

View document PDF

Incorporation company

Date: 15 Aug 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

2I RECRUIT LIMITED

ASHBOURNE HOUSE THE GUILDWAY,GUILDFORD,GU3 1LR

Number:05306750
Status:ACTIVE
Category:Private Limited Company

BEACON ADVERTISER LTD

TREGENNA,IVYBRIDGE,PL21 9AT

Number:08419819
Status:ACTIVE
Category:Private Limited Company

CLAUDES CAFE LTD

4 SHIPQUAY STREET,DERRY,BT48 6DN

Number:NI604203
Status:ACTIVE
Category:Private Limited Company

GRAPHIC ARTS & VIDEO LIMITED

11 TURENNE CLOSE,LONDON,SW18 1JN

Number:03327850
Status:ACTIVE
Category:Private Limited Company

PACKAGING 4 U LTD

THE LEGACY BUSINESS CENTRE,LONDON,E10 5NP

Number:09469154
Status:ACTIVE
Category:Private Limited Company

R U LINKED LTD

12 HELMET ROW,LONDON,EC1V 3QJ

Number:09672270
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