DS REMCO HOLDINGS 4 LIMITED
Status | DISSOLVED |
Company No. | 11676297 |
Category | Private Limited Company |
Incorporated | 14 Nov 2018 |
Age | 5 years, 5 months, 15 days |
Jurisdiction | England Wales |
Dissolution | 09 Apr 2024 |
Years | 20 days |
SUMMARY
DS REMCO HOLDINGS 4 LIMITED is an dissolved private limited company with number 11676297. It was incorporated 5 years, 5 months, 15 days ago, on 14 November 2018 and it was dissolved 20 days ago, on 09 April 2024. The company address is Allen House Allen House, Sutton, SM1 4LA, Surrey.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 09 Jan 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of affairs
Date: 07 Dec 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Change registered office address company with date old address new address
Date: 29 Nov 2022
Action Date: 29 Nov 2022
Category: Address
Type: AD01
Change date: 2022-11-29
New address: Allen House 1 Westmead Road Sutton Surrey SM1 4LA
Old address: Aishalton Church Path Ash Surrey GU12 5BG United Kingdom
Documents
Liquidation voluntary appointment of liquidator
Date: 29 Nov 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 29 Nov 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 08 Nov 2021
Action Date: 03 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-11-03
Officer name: Graham Wiseman
Documents
Appoint person director company with name date
Date: 08 Nov 2021
Action Date: 03 Nov 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-11-03
Officer name: Mr Stewart Roland Hussey
Documents
Change registered office address company with date old address new address
Date: 08 Nov 2021
Action Date: 08 Nov 2021
Category: Address
Type: AD01
New address: Aishalton Church Path Ash Surrey GU12 5BG
Change date: 2021-11-08
Old address: , 501 Beaumont Leys Lane, Leicester, LE4 2BN, United Kingdom
Documents
Notification of a person with significant control
Date: 05 Nov 2021
Action Date: 01 Nov 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Ds Remco G Uk Limited
Notification 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: Ds Remco R Uk Limited
Cessation date: 2021-11-01
Documents
Certificate change of name company
Date: 25 Oct 2021
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed office depot holdings 4 LIMITED\certificate issued on 25/10/21
Documents
Notification of a person with significant control
Date: 19 Oct 2021
Action Date: 15 Oct 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Ds Remco R Uk Limited
Notification date: 2021-10-15
Documents
Cessation of a person with significant control
Date: 19 Oct 2021
Action Date: 15 Oct 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-10-15
Psc name: Aurelius Equity Opportunities Se & Co Kgaa
Documents
Termination director company with name termination date
Date: 09 Apr 2021
Action Date: 09 Apr 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-04-09
Officer name: Simon Johnathan Milham
Documents
Appoint person director company with name date
Date: 09 Apr 2021
Action Date: 09 Apr 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-04-09
Officer name: Mr Graham Wiseman
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
Made up date: 2019-11-30
New date: 2019-12-31
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
Termination date: 2019-08-30
Officer name: Michael William Walby
Documents
Some Companies
1ST FLOOR 23 MAIN STREET,LEEDS,LS25 1DS
Number: | 06016004 |
Status: | ACTIVE |
Category: | Private Limited Company |
OAK GREEN HOUSE, 250-256 HIGH STREET,DORKING,RH4 1QT
Number: | 01214940 |
Status: | ACTIVE |
Category: | Private Limited Company |
54 BOOTHAM,YORK,YO30 7XZ
Number: | 08822628 |
Status: | ACTIVE |
Category: | Private Limited Company |
FUTURE BUSINESS CENTRE,CAMBRIDGE,CB4 2HY
Number: | 09258152 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 STATION PARADE,EALING COMMON,W5 3LD
Number: | 02552148 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOLLAND HOUSE 1-5,SALE,M33 6TT
Number: | LP013658 |
Status: | ACTIVE |
Category: | Limited Partnership |