DS REMCO HOLDING SPAIN LIMITED

71-75 Shelton Street 71-75 Shelton Street, London, WC2H 9JQ, United Kingdom
StatusACTIVE
Company No.11676098
CategoryPrivate Limited Company
Incorporated14 Nov 2018
Age5 years, 6 months, 20 days
JurisdictionEngland Wales

SUMMARY

DS REMCO HOLDING SPAIN LIMITED is an active private limited company with number 11676098. It was incorporated 5 years, 6 months, 20 days ago, on 14 November 2018. The company address is 71-75 Shelton Street 71-75 Shelton Street, London, WC2H 9JQ, United Kingdom.



Company Fillings

Termination director company with name termination date

Date: 03 Apr 2024

Action Date: 28 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-03-28

Officer name: Graham Wiseman

Documents

View document PDF

Appoint person director company with name date

Date: 03 Apr 2024

Action Date: 28 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stewart Roland Hussey

Appointment date: 2024-03-28

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2023

Action Date: 13 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Nov 2022

Action Date: 13 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Feb 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Feb 2022

Action Date: 13 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-13

Documents

View document PDF

Notification of a person with significant control

Date: 03 Feb 2022

Action Date: 01 Nov 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-11-01

Psc name: Turandot Ltd.

Documents

View document PDF

Change person director company with change date

Date: 11 Dec 2021

Action Date: 10 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-12-10

Officer name: Mr Graham Wiseman

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Dec 2021

Action Date: 11 Dec 2021

Category: Address

Type: AD01

New address: 71-75 Shelton Street Covent Garden London WC2H 9JQ

Old address: 71-75 Shelton Street London WC2H 9JQ England

Change date: 2021-12-11

Documents

View document PDF

Change to a person with significant control

Date: 05 Nov 2021

Action Date: 01 Nov 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Aurelius Equity Opportunities Se & Co Kgaa

Change date: 2021-11-01

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Nov 2021

Action Date: 01 Nov 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Aurelius Equity Opportunities Se & Co Kgaa

Cessation date: 2021-11-01

Documents

View document PDF

Termination director company with name termination date

Date: 03 Nov 2021

Action Date: 01 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-11-01

Officer name: Bernd Richard Schminke

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Nov 2021

Action Date: 03 Nov 2021

Category: Address

Type: AD01

Change date: 2021-11-03

New address: 71-75 Shelton Street London WC2H 9JQ

Old address: 501 Beaumont Leys Lane Leicester LE4 2BN United Kingdom

Documents

View document PDF

Appoint person director company with name date

Date: 03 Nov 2021

Action Date: 01 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Graham Wiseman

Appointment date: 2021-11-01

Documents

View document PDF

Resolution

Date: 01 Oct 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Dec 2020

Action Date: 13 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-13

Documents

View document PDF

Change account reference date company previous extended

Date: 12 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

New date: 2019-12-31

Made up date: 2019-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 21 May 2020

Action Date: 19 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-05-19

Officer name: Christian Schmehl

Documents

View document PDF

Appoint person director company with name date

Date: 21 May 2020

Action Date: 19 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Bernd Richard Schminke

Appointment date: 2020-05-19

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2019

Action Date: 13 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-13

Documents

View document PDF

Termination director company with name termination date

Date: 07 Oct 2019

Action Date: 30 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael William Walby

Termination date: 2019-08-30

Documents

View document PDF

Incorporation company

Date: 14 Nov 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AVIN MANAGEMENT LP

SUITE 1320,GLASGOW,G2 1QX

Number:SL014500
Status:ACTIVE
Category:Limited Partnership

C P WILKINSON FINANCIAL SERVICES LTD

16 CHERRY ROAD,GREAT YARMOUTH,NR31 8EB

Number:08196446
Status:ACTIVE
Category:Private Limited Company

CAFE JAXX LIMITED

68 KIRKWOOD DRIVE,HUDDERSFIELD,HD3 3WJ

Number:04968111
Status:ACTIVE
Category:Private Limited Company

CURLEW COURT LIMITED

723 LONDON ROAD,WESTCLIFF-ON-SEA,SS0 9ST

Number:10291511
Status:ACTIVE
Category:Private Limited Company

K. P. LANDSCAPERS LTD.

4 WYNYATES COURT,NORTHAMPTON,NN1 2BF

Number:09602461
Status:ACTIVE
Category:Private Limited Company

LJB BLUE LTD.

1 INVERLEITH GARDENS,,EH3 5PU

Number:SC337708
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