DS REMCO HOLDINGS 4 LIMITED

Allen House Allen House, Sutton, SM1 4LA, Surrey
StatusDISSOLVED
Company No.11676297
CategoryPrivate Limited Company
Incorporated14 Nov 2018
Age5 years, 5 months, 15 days
JurisdictionEngland Wales
Dissolution09 Apr 2024
Years20 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

Gazette dissolved liquidation

Date: 09 Apr 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 09 Jan 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 07 Dec 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

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

View document PDF

Liquidation voluntary appointment of liquidator

Date: 29 Nov 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 29 Nov 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Gazette notice compulsory

Date: 01 Nov 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

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: Ds Remco R Uk Limited

Cessation date: 2021-11-01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

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

Made up date: 2019-11-30

New date: 2019-12-31

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

Termination date: 2019-08-30

Officer name: Michael William Walby

Documents

View document PDF

Incorporation company

Date: 14 Nov 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASTRADYNE LIMITED

1ST FLOOR 23 MAIN STREET,LEEDS,LS25 1DS

Number:06016004
Status:ACTIVE
Category:Private Limited Company

COOPER CLARKE GROUP LIMITED

OAK GREEN HOUSE, 250-256 HIGH STREET,DORKING,RH4 1QT

Number:01214940
Status:ACTIVE
Category:Private Limited Company

MDR CONSULTANCY LIMITED

54 BOOTHAM,YORK,YO30 7XZ

Number:08822628
Status:ACTIVE
Category:Private Limited Company

OVA CAFE LIMITED

FUTURE BUSINESS CENTRE,CAMBRIDGE,CB4 2HY

Number:09258152
Status:ACTIVE
Category:Private Limited Company

ROTOWASH SERVICES LIMITED

9 STATION PARADE,EALING COMMON,W5 3LD

Number:02552148
Status:ACTIVE
Category:Private Limited Company

SNAEFELL CONSULTANTS LP

HOLLAND HOUSE 1-5,SALE,M33 6TT

Number:LP013658
Status:ACTIVE
Category:Limited Partnership

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