RAGE QUIT REMEDY LTD
Company Documents
Date | Description |
---|---|
17/06/2517 June 2025 | Final Gazette dissolved via compulsory strike-off |
17/06/2517 June 2025 | Final Gazette dissolved via compulsory strike-off |
01/04/251 April 2025 | First Gazette notice for compulsory strike-off |
01/04/251 April 2025 | First Gazette notice for compulsory strike-off |
09/08/249 August 2024 | Appointment of Miss Carly Marie Brown as a director on 2024-08-01 |
09/08/249 August 2024 | Confirmation statement made on 2024-08-09 with updates |
09/08/249 August 2024 | Appointment of Miss Carly Marie Brown as a secretary on 2024-08-04 |
07/07/247 July 2024 | Confirmation statement made on 2024-05-18 with no updates |
18/03/2418 March 2024 | Accounts for a dormant company made up to 2023-04-30 |
07/06/237 June 2023 | Confirmation statement made on 2023-05-18 with updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
07/01/237 January 2023 | Director's details changed for Mr Stephen Buss on 2023-01-07 |
20/05/2220 May 2022 | Confirmation statement made on 2022-05-18 with updates |
03/05/223 May 2022 | Accounts for a dormant company made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
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 |
28/01/2228 January 2022 | Termination of appointment of Paul Anthony Wickens as a director on 2022-01-27 |
28/01/2228 January 2022 | Termination of appointment of Mark Foulkes as a director on 2022-01-28 |
28/01/2228 January 2022 | Termination of appointment of Julia Ind as a secretary on 2022-01-28 |
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 |
05/05/215 May 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/21 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
30/03/2130 March 2021 | SECRETARY APPOINTED MS JULIA IND |
10/12/2010 December 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20 |
12/06/2012 June 2020 | CONFIRMATION STATEMENT MADE ON 21/05/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
17/11/1917 November 2019 | DIRECTOR APPOINTED MR MARK FOULKES |
05/08/195 August 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN BUSS / 05/08/2019 |
01/08/191 August 2019 | DIRECTOR APPOINTED MR PAUL ANTHONY WICKENS |
21/05/1921 May 2019 | CONFIRMATION STATEMENT MADE ON 21/05/19, WITH UPDATES |
18/04/1918 April 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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