REMMINGTON BARLOW LIMITED

6 Montreux Gardens 6 Montreux Gardens, Stockport, SK7 3EF, England
StatusDISSOLVED
Company No.11707738
CategoryPrivate Limited Company
Incorporated03 Dec 2018
Age5 years, 5 months, 12 days
JurisdictionEngland Wales
Dissolution10 Nov 2020
Years3 years, 6 months, 5 days

SUMMARY

REMMINGTON BARLOW LIMITED is an dissolved private limited company with number 11707738. It was incorporated 5 years, 5 months, 12 days ago, on 03 December 2018 and it was dissolved 3 years, 6 months, 5 days ago, on 10 November 2020. The company address is 6 Montreux Gardens 6 Montreux Gardens, Stockport, SK7 3EF, England.



Company Fillings

Gazette dissolved compulsory

Date: 10 Nov 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Sep 2020

Action Date: 18 Sep 2020

Category: Address

Type: AD01

Old address: 8 Gordon Close St. Albans AL1 5RQ England

New address: 6 Montreux Gardens Bramhall Stockport SK7 3EF

Change date: 2020-09-18

Documents

View document PDF

Gazette notice compulsory

Date: 31 Mar 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jan 2020

Action Date: 27 Jan 2020

Category: Address

Type: AD01

New address: 8 Gordon Close St. Albans AL1 5RQ

Old address: 40 Long Meadow Dunstable LU6 3JR England

Change date: 2020-01-27

Documents

View document PDF

Notification of a person with significant control

Date: 20 Feb 2019

Action Date: 10 Feb 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Md Osman Gani

Notification date: 2019-02-10

Documents

View document PDF

Termination director company with name termination date

Date: 20 Feb 2019

Action Date: 10 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tracey Hughes

Termination date: 2019-02-10

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Feb 2019

Action Date: 10 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-02-10

Psc name: Tracey Hughes

Documents

View document PDF

Appoint person director company with name date

Date: 20 Feb 2019

Action Date: 10 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-02-10

Officer name: Md Osman Gani

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Feb 2019

Action Date: 20 Feb 2019

Category: Address

Type: AD01

Old address: 218 Camp Road St. Albans AL1 5PH United Kingdom

Change date: 2019-02-20

New address: 40 Long Meadow Dunstable LU6 3JR

Documents

View document PDF

Incorporation company

Date: 03 Dec 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AP HALL LIMITED

UNIT 4, VISTA PLACE, COY POND BUSINESS PARK,POOLE,BH12 1JY

Number:11516299
Status:ACTIVE
Category:Private Limited Company

BODY STOP LIMITED

HIGGISONS CHARTERED ACCOUNTANTS,LONDON,EC1 1NW

Number:02758272
Status:ACTIVE
Category:Private Limited Company

JAF SITE ENGINEERING SERVICES LTD

21 WALTON GREEN,PRESTON,PR5 4JL

Number:07571317
Status:ACTIVE
Category:Private Limited Company

JR SUBSEA LTD

WOODSIDE OF ELRICK,ABERDEEN,AB21 0QB

Number:SC363344
Status:ACTIVE
Category:Private Limited Company

NEAPOLIS WEB DIGITAL LTD

WINDSOR HOUSE TROON WAY BUSINESS CENTRE,THURMASTON,LE4 9HA

Number:10998860
Status:ACTIVE
Category:Private Limited Company

STUART PRICE (HOLDINGS) LIMITED

43 SOUTHAMPTON ROAD,RINGWOOD,BH24 1HE

Number:11373645
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