RAGE QUIT REMEDY LTD

Company Documents

DateDescription
17/06/2517 June 2025 Final Gazette dissolved via compulsory strike-off

View Document

17/06/2517 June 2025 Final Gazette dissolved via compulsory strike-off

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

09/08/249 August 2024 Appointment of Miss Carly Marie Brown as a director on 2024-08-01

View Document

09/08/249 August 2024 Confirmation statement made on 2024-08-09 with updates

View Document

09/08/249 August 2024 Appointment of Miss Carly Marie Brown as a secretary on 2024-08-04

View Document

07/07/247 July 2024 Confirmation statement made on 2024-05-18 with no updates

View Document

18/03/2418 March 2024 Accounts for a dormant company made up to 2023-04-30

View Document

07/06/237 June 2023 Confirmation statement made on 2023-05-18 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

07/01/237 January 2023 Director's details changed for Mr Stephen Buss on 2023-01-07

View Document

20/05/2220 May 2022 Confirmation statement made on 2022-05-18 with updates

View Document

03/05/223 May 2022 Accounts for a dormant company made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

29/01/2229 January 2022 Registered office address changed from Apt 8 14 Eccleston Place London SW1W 9NE England to 3 Old Southwood Manor Farmhouse Burhill Road Hersham Walton-on-Thames KT12 4BJ on 2022-01-29

View Document

28/01/2228 January 2022 Termination of appointment of Paul Anthony Wickens as a director on 2022-01-27

View Document

28/01/2228 January 2022 Termination of appointment of Mark Foulkes as a director on 2022-01-28

View Document

28/01/2228 January 2022 Termination of appointment of Julia Ind as a secretary on 2022-01-28

View Document

20/07/2120 July 2021 Registered office address changed from 5 Laxford House Cundy Street London SW1W 9JU United Kingdom to Apt 8 14 Eccleston Place London SW1W 9NE on 2021-07-20

View Document

05/05/215 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/21

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/03/2130 March 2021 SECRETARY APPOINTED MS JULIA IND

View Document

10/12/2010 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

12/06/2012 June 2020 CONFIRMATION STATEMENT MADE ON 21/05/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

17/11/1917 November 2019 DIRECTOR APPOINTED MR MARK FOULKES

View Document

05/08/195 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN BUSS / 05/08/2019

View Document

01/08/191 August 2019 DIRECTOR APPOINTED MR PAUL ANTHONY WICKENS

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, WITH UPDATES

View Document

18/04/1918 April 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information