REMIT ZERO LIMITED
Company Documents
| Date | Description |
|---|---|
| 16/08/2516 August 2025 | Final Gazette dissolved following liquidation |
| 16/08/2516 August 2025 | Final Gazette dissolved following liquidation |
| 16/05/2516 May 2025 | Notice of move from Administration to Dissolution |
| 07/01/257 January 2025 | Notice of appointment of a replacement or additional administrator |
| 27/12/2427 December 2024 | Administrator's progress report |
| 08/08/248 August 2024 | Notice of deemed approval of proposals |
| 19/07/2419 July 2024 | Statement of administrator's proposal |
| 10/07/2410 July 2024 | Statement of affairs with form AM02SOA |
| 03/06/243 June 2024 | Registered office address changed from George Parker Bidder Building Exeter Science Park Clyst Honiton Exeter EX5 2FN England to Richard J Smith & Co 53 Fore Street Ivybridge Devon PL21 9AE on 2024-06-03 |
| 03/06/243 June 2024 | Appointment of an administrator |
| 12/02/2412 February 2024 | Confirmation statement made on 2024-02-09 with updates |
| 29/01/2429 January 2024 | Director's details changed for Mr Karl John Tucker on 2024-01-19 |
| 25/01/2425 January 2024 | |
| 25/01/2425 January 2024 | Second filing of a statement of capital following an allotment of shares on 2023-04-22 |
| 25/01/2425 January 2024 | Statement of capital following an allotment of shares on 2023-12-20 |
| 23/01/2423 January 2024 | Change of details for Professor Jeremy Paul Miller as a person with significant control on 2024-01-23 |
| 23/01/2423 January 2024 | Director's details changed for Professor Jeremy Paul Miller on 2023-01-23 |
| 23/01/2423 January 2024 | Director's details changed for Professor Jeremy Paul Miller on 2024-01-23 |
| 18/09/2318 September 2023 | Total exemption full accounts made up to 2023-03-31 |
| 10/05/2310 May 2023 | Resolutions |
| 10/05/2310 May 2023 | Resolutions |
| 10/05/2310 May 2023 | Resolutions |
| 10/05/2310 May 2023 | Memorandum and Articles of Association |
| 10/05/2310 May 2023 | Resolutions |
| 27/04/2327 April 2023 | Statement of capital following an allotment of shares on 2023-03-30 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 09/02/239 February 2023 | Confirmation statement made on 2023-02-09 with no updates |
| 09/02/239 February 2023 | Change of details for Professor Jeremy Paul Miller as a person with significant control on 2023-02-06 |
| 09/02/239 February 2023 | Director's details changed for Professor Jeremy Paul Miller on 2023-02-06 |
| 29/09/2229 September 2022 | Total exemption full accounts made up to 2022-02-28 |
| 13/09/2213 September 2022 | Current accounting period extended from 2023-02-28 to 2023-03-31 |
| 30/03/2230 March 2022 | Change of share class name or designation |
| 29/03/2229 March 2022 | Resolutions |
| 29/03/2229 March 2022 | Resolutions |
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
| 09/02/229 February 2022 | Confirmation statement made on 2022-02-09 with updates |
| 17/01/2217 January 2022 | Registered office address changed from Sannerville Chase Exminster Exeter Devon EX6 8AT England to George Parker Bidder Building Exeter Science Park Clyst Honiton Exeter EX5 2FN on 2022-01-17 |
| 30/11/2130 November 2021 | Appointment of Mr Karl John Tucker as a director on 2021-11-26 |
| 31/07/2131 July 2021 | Resolutions |
| 31/07/2131 July 2021 | Resolutions |
| 31/07/2131 July 2021 | Resolutions |
| 31/07/2131 July 2021 | Resolutions |
| 31/07/2131 July 2021 | Change of share class name or designation |
| 20/07/2120 July 2021 | Appointment of Professor Jeremy Paul Miller as a director on 2021-06-28 |
| 20/07/2120 July 2021 | Statement of capital following an allotment of shares on 2021-07-06 |
| 20/07/2120 July 2021 | Change of details for Andrew Kevin Slaney as a person with significant control on 2021-07-06 |
| 20/07/2120 July 2021 | Notification of Jeremy Miller as a person with significant control on 2021-07-06 |
| 26/02/2126 February 2021 | COMPANY NAME CHANGED ZERO REMIT LIMITED CERTIFICATE ISSUED ON 26/02/21 |
| 16/02/2116 February 2021 | REGISTERED OFFICE CHANGED ON 16/02/2021 FROM, 5 PRIDHAMS WAY, EXMINSTER, EXETER, EX6 8TA, ENGLAND |
| 10/02/2110 February 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
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