PHILIPPE REMY LIMITED
Company Documents
Date | Description |
---|---|
16/01/2516 January 2025 | Compulsory strike-off action has been suspended |
16/01/2516 January 2025 | Compulsory strike-off action has been suspended |
07/01/257 January 2025 | First Gazette notice for compulsory strike-off |
07/01/257 January 2025 | First Gazette notice for compulsory strike-off |
31/08/2431 August 2024 | Compulsory strike-off action has been discontinued |
28/08/2428 August 2024 | Confirmation statement made on 2023-12-26 with no updates |
07/08/247 August 2024 | Compulsory strike-off action has been suspended |
23/07/2423 July 2024 | First Gazette notice for compulsory strike-off |
03/01/243 January 2024 | Compulsory strike-off action has been discontinued |
03/01/243 January 2024 | Compulsory strike-off action has been discontinued |
08/12/238 December 2023 | Compulsory strike-off action has been suspended |
08/12/238 December 2023 | Compulsory strike-off action has been suspended |
28/11/2328 November 2023 | First Gazette notice for compulsory strike-off |
28/11/2328 November 2023 | First Gazette notice for compulsory strike-off |
14/04/2314 April 2023 | Compulsory strike-off action has been discontinued |
14/04/2314 April 2023 | Compulsory strike-off action has been discontinued |
13/04/2313 April 2023 | Confirmation statement made on 2022-12-26 with no updates |
01/04/231 April 2023 | Compulsory strike-off action has been suspended |
01/04/231 April 2023 | Compulsory strike-off action has been suspended |
14/03/2314 March 2023 | First Gazette notice for compulsory strike-off |
14/03/2314 March 2023 | First Gazette notice for compulsory strike-off |
30/09/2230 September 2022 | Micro company accounts made up to 2021-12-31 |
20/01/2220 January 2022 | Confirmation statement made on 2021-12-26 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
23/12/2123 December 2021 | Micro company accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
30/12/1930 December 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN CLIVE SAPPLETON-WILLIAMS / 30/12/2019 |
27/12/1927 December 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR WARREN TOGBA / 27/12/2019 |
27/12/1927 December 2019 | REGISTERED OFFICE CHANGED ON 27/12/2019 FROM 71-75 SHELTON STREET LONDON GREATER LONDON WC2H 9JQ UNITED KINGDOM |
27/12/1927 December 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
27/12/1927 December 2019 | PSC'S CHANGE OF PARTICULARS / MR WARREN TOGBA / 27/12/2019 |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company