DS REMCO HOLDING SPAIN LIMITED
Status | ACTIVE |
Company No. | 11676098 |
Category | Private Limited Company |
Incorporated | 14 Nov 2018 |
Age | 5 years, 6 months, 20 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 01 Oct 2021
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
Some Companies
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 |
68 KIRKWOOD DRIVE,HUDDERSFIELD,HD3 3WJ
Number: | 04968111 |
Status: | ACTIVE |
Category: | Private Limited Company |
723 LONDON ROAD,WESTCLIFF-ON-SEA,SS0 9ST
Number: | 10291511 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 WYNYATES COURT,NORTHAMPTON,NN1 2BF
Number: | 09602461 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 INVERLEITH GARDENS,,EH3 5PU
Number: | SC337708 |
Status: | ACTIVE |
Category: | Private Limited Company |