DS REMCO G UK LIMITED



Company Documents

DateDescription
04/01/254 January 2025 NewLiquidators' statement of receipts and payments to 2024-11-15

View Document

04/12/234 December 2023 Liquidators' statement of receipts and payments to 2023-11-15

View Document

07/12/227 December 2022 Statement of affairs

View Document

29/11/2229 November 2022 Appointment of a voluntary liquidator

View Document

29/11/2229 November 2022 Registered office address changed from Aishalton Church Path Ash Surrey GU12 5BG United Kingdom to Allen House 1 Westmead Road Sutton Surrey SM1 4LA on 2022-11-29

View Document

29/11/2229 November 2022 Resolutions

View Document

29/11/2229 November 2022 Resolutions

View Document

21/10/2221 October 2022 Compulsory strike-off action has been suspended

View Document

21/10/2221 October 2022 Compulsory strike-off action has been suspended

View Document

11/10/2211 October 2022 First Gazette notice for compulsory strike-off

View Document

11/10/2211 October 2022 First Gazette notice for compulsory strike-off

View Document

08/11/218 November 2021 Registered office address changed from 501 Beaumont Leys Lane Leicester Leicestershire LE4 2BN to Aishalton Church Path Ash Surrey GU12 5BG on 2021-11-08

View Document

08/11/218 November 2021 Appointment of Mr Stewart Roland Hussey as a director on 2021-11-03

View Document

08/11/218 November 2021 Termination of appointment of Graham Wiseman as a director on 2021-11-03

View Document

05/11/215 November 2021 Notification of Menorah Holdings Ltd as a person with significant control on 2021-11-01

View Document

05/11/215 November 2021 Cessation of Aurelius Equity Opportunities Se & Co Kgaa as a person with significant control on 2021-11-01

View Document

22/10/2122 October 2021 Statement of capital following an allotment of shares on 2021-10-15

View Document

19/10/2119 October 2021 Notification of Aurelius Equity Opportunities Se & Co Kgaa as a person with significant control on 2021-10-15

View Document

19/10/2119 October 2021 Cessation of Office Depot International (Uk) Limited as a person with significant control on 2021-10-15

View Document

01/10/211 October 2021 Certificate of change of name

View Document

01/10/211 October 2021 Resolutions

View Document

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, WITH UPDATES

View Document

06/03/206 March 2020 27/11/18 STATEMENT OF CAPITAL GBP 92246200

View Document

12/11/1912 November 2019 APPOINTMENT TERMINATED, SECRETARY JACQUELINE HILLS

View Document

24/09/1924 September 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WALBY

View Document

11/06/1911 June 2019 DIRECTOR APPOINTED MR GRAHAM WISEMAN

View Document

29/04/1929 April 2019 ADOPT ARTICLES 01/04/2019

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

01/04/191 April 2019 APPOINTMENT TERMINATED, DIRECTOR NEIL MASLEN

View Document

31/12/1831 December 2018 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

09/10/189 October 2018 DIRECTOR APPOINTED MR MICHAEL WILLIAM WALBY

View Document

17/04/1817 April 2018 VARYING SHARE RIGHTS AND NAMES

View Document

13/04/1813 April 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HORN

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES

View Document

26/01/1826 January 2018 SECOND FILED SH01 - 17/08/17 STATEMENT OF CAPITAL GBP 92246100

View Document

30/12/1730 December 2017 FULL ACCOUNTS MADE UP TO 30/12/17

View Document

04/09/174 September 2017 17/08/17 STATEMENT OF CAPITAL GBP 92246100

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

03/11/163 November 2016 DIRECTOR APPOINTED MR NEIL DAVID MASLEN

View Document

02/11/162 November 2016 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH MOSELEY

View Document

04/03/164 March 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

26/12/1526 December 2015 FULL ACCOUNTS MADE UP TO 26/12/15

View Document

13/03/1513 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

08/01/158 January 2015 DIRECTOR APPOINTED MRS ELIZABETH VIOLET MOSELEY

View Document

08/01/158 January 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN MOORE

View Document

27/12/1427 December 2014 FULL ACCOUNTS MADE UP TO 27/12/14

View Document

10/03/1410 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

28/12/1328 December 2013 FULL ACCOUNTS MADE UP TO 28/12/13

View Document

06/03/136 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

29/12/1229 December 2012 FULL ACCOUNTS MADE UP TO 29/12/12

View Document

08/03/128 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

31/12/1131 December 2011 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

04/03/114 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

04/03/114 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL LESLIE HORN / 04/03/2011

View Document

04/03/114 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MOORE / 04/03/2011

View Document

25/12/1025 December 2010 FULL ACCOUNTS MADE UP TO 25/12/10

View Document

08/07/108 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MISS JACQUELINE SUSAN HILLS / 08/07/2010

View Document

19/03/1019 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

26/12/0926 December 2009 FULL ACCOUNTS MADE UP TO 26/12/09

View Document

10/03/0910 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

27/12/0827 December 2008 FULL ACCOUNTS MADE UP TO 27/12/08

View Document

19/08/0819 August 2008 REGISTERED OFFICE CHANGED ON 19/08/2008 FROM 501 BEAUMON LEYS LANE LEICESTER LEICESTERSHIRE LE4 2BN

View Document

19/08/0819 August 2008 REGISTERED OFFICE CHANGED ON 19/08/08 FROM: 501 BEAUMON LEYS LANE LEICESTER LEICESTERSHIRE LE4 2BN

View Document

13/08/0813 August 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

07/07/087 July 2008 REGISTERED OFFICE CHANGED ON 07/07/2008 FROM GUILBERT HOUSE GREENWICH WAY ANDOVER HAMPSHIRE SP10 4JZ

View Document

07/07/087 July 2008 REGISTERED OFFICE CHANGED ON 07/07/08 FROM: GUILBERT HOUSE GREENWICH WAY ANDOVER HAMPSHIRE SP10 4JZ

View Document

07/07/087 July 2008 APPOINTMENT TERMINATED DIRECTOR ERNST WESSEL

View Document

07/07/087 July 2008 DIRECTOR RESIGNED ERNST WESSEL

View Document

29/12/0729 December 2007 FULL ACCOUNTS MADE UP TO 29/12/07

View Document

05/11/075 November 2007 SECRETARY RESIGNED

View Document

30/10/0730 October 2007 NEW SECRETARY APPOINTED

View Document

20/08/0720 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/03/0720 March 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

30/12/0630 December 2006 FULL ACCOUNTS MADE UP TO 30/12/06

View Document

13/12/0613 December 2006 NEW DIRECTOR APPOINTED

View Document

04/12/064 December 2006 NEW DIRECTOR APPOINTED

View Document

04/12/064 December 2006 DIRECTOR RESIGNED

View Document

14/07/0614 July 2006 DIRECTOR RESIGNED

View Document

28/03/0628 March 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

31/12/0531 December 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

28/10/0528 October 2005 DELIVERY EXT'D 3 MTH 25/12/04

View Document

17/05/0517 May 2005 DIRECTOR RESIGNED

View Document

22/03/0522 March 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

25/12/0425 December 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 25/12/04

View Document

10/11/0410 November 2004 DIRECTOR RESIGNED

View Document



14/04/0414 April 2004 £ NC 20000000/100000000 03/05/00

View Document

14/04/0414 April 2004 NC INC ALREADY ADJUSTED 03/05/00

View Document

14/04/0414 April 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/03/0431 March 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS

View Document

31/12/0331 December 2003 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

25/06/0325 June 2003 NEW DIRECTOR APPOINTED

View Document

25/06/0325 June 2003 NEW DIRECTOR APPOINTED

View Document

25/06/0325 June 2003 NEW DIRECTOR APPOINTED

View Document

25/06/0325 June 2003 NEW DIRECTOR APPOINTED

View Document

11/06/0311 June 2003 DIRECTOR RESIGNED

View Document

11/06/0311 June 2003 DIRECTOR RESIGNED

View Document

11/06/0311 June 2003 DIRECTOR RESIGNED

View Document

18/03/0318 March 2003 RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS

View Document

31/12/0231 December 2002 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

27/11/0227 November 2002 NEW DIRECTOR APPOINTED

View Document

27/11/0227 November 2002 DIRECTOR RESIGNED

View Document

27/11/0227 November 2002 DIRECTOR RESIGNED

View Document

27/11/0227 November 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

04/04/024 April 2002 RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS

View Document

31/12/0131 December 2001 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

13/06/0113 June 2001 NEW DIRECTOR APPOINTED

View Document

13/06/0113 June 2001 DIRECTOR RESIGNED

View Document

10/04/0110 April 2001 DIRECTOR RESIGNED

View Document

03/04/013 April 2001 RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS

View Document

19/03/0119 March 2001 NEW DIRECTOR APPOINTED

View Document

11/01/0111 January 2001 DIRECTOR RESIGNED

View Document

11/01/0111 January 2001 DIRECTOR RESIGNED

View Document

31/12/0031 December 2000 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

30/10/0030 October 2000 NEW DIRECTOR APPOINTED

View Document

11/10/0011 October 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

22/09/0022 September 2000 AUDITOR'S RESIGNATION

View Document

12/06/0012 June 2000 REMOVAL/APT OF AUDS 09/05/00

View Document

24/03/0024 March 2000 RETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS

View Document

14/02/0014 February 2000 NEW SECRETARY APPOINTED

View Document

14/02/0014 February 2000 SECRETARY RESIGNED

View Document

14/01/0014 January 2000 REGISTERED OFFICE CHANGED ON 14/01/00 FROM: GUILBERT NICEDAY GUILBERT HOUSE, GREENWICH WAY ANDOVER HAMPSHIRE SP10 4JZ

View Document

14/01/0014 January 2000 REGISTERED OFFICE CHANGED ON 14/01/00 FROM: G OFFICE CHANGED 14/01/00 GUILBERT NICEDAY GUILBERT HOUSE, GREENWICH WAY ANDOVER HAMPSHIRE SP10 4JZ

View Document

14/01/0014 January 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

31/12/9931 December 1999 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

28/10/9928 October 1999 DELIVERY EXT'D 3 MTH 31/12/98

View Document

29/09/9929 September 1999 COMPANY NAME CHANGED GUILBERT UK LIMITED CERTIFICATE ISSUED ON 30/09/99

View Document

10/09/9910 September 1999 REGISTERED OFFICE CHANGED ON 10/09/99 FROM: GUILBERT HOUSE SOUTHSIDE BREDBURY STOCKPORT CHESHIRE SK6 2SY

View Document

10/09/9910 September 1999 REGISTERED OFFICE CHANGED ON 10/09/99 FROM: G OFFICE CHANGED 10/09/99 GUILBERT HOUSE SOUTHSIDE BREDBURY STOCKPORT CHESHIRE SK6 2SY

View Document

26/04/9926 April 1999 NEW DIRECTOR APPOINTED

View Document

23/04/9923 April 1999 NEW DIRECTOR APPOINTED

View Document

18/04/9918 April 1999 NEW DIRECTOR APPOINTED

View Document

18/04/9918 April 1999 DIRECTOR RESIGNED

View Document

26/03/9926 March 1999 RETURN MADE UP TO 28/02/99; FULL LIST OF MEMBERS

View Document

11/02/9911 February 1999 DIRECTOR RESIGNED

View Document

11/01/9911 January 1999 NEW DIRECTOR APPOINTED

View Document

11/01/9911 January 1999 NEW DIRECTOR APPOINTED

View Document

31/12/9831 December 1998 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

24/12/9824 December 1998 DIRECTOR RESIGNED

View Document

24/12/9824 December 1998 DIRECTOR RESIGNED

View Document

10/03/9810 March 1998 RETURN MADE UP TO 28/02/98; FULL LIST OF MEMBERS

View Document

07/01/987 January 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

31/12/9731 December 1997 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

25/04/9725 April 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

27/03/9727 March 1997 RETURN MADE UP TO 28/02/97; FULL LIST OF MEMBERS

View Document

14/03/9714 March 1997 REGISTERED OFFICE CHANGED ON 14/03/97 FROM: OFREX HOUSE SOUTHSIDE BREDBURY STOCKPORT SK6 2SY

View Document

14/03/9714 March 1997 REGISTERED OFFICE CHANGED ON 14/03/97 FROM: G OFFICE CHANGED 14/03/97 OFREX HOUSE SOUTHSIDE BREDBURY STOCKPORT SK6 2SY

View Document

31/12/9631 December 1996 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

08/08/968 August 1996 SECRETARY'S PARTICULARS CHANGED

View Document

03/07/963 July 1996 SECRETARY RESIGNED

View Document

03/07/963 July 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

03/07/963 July 1996 NEW SECRETARY APPOINTED

View Document

12/05/9612 May 1996 NEW DIRECTOR APPOINTED

View Document

12/05/9612 May 1996 NEW DIRECTOR APPOINTED

View Document

23/02/9623 February 1996 REGISTERED OFFICE CHANGED ON 23/02/96 FROM: OFREX HOUSE SPRINGFIELD ROAD HAYES MIDDLESEX UB4 0LF

View Document

23/02/9623 February 1996 REGISTERED OFFICE CHANGED ON 23/02/96 FROM: G OFFICE CHANGED 23/02/96 OFREX HOUSE SPRINGFIELD ROAD HAYES MIDDLESEX UB4 0LF

View Document

23/02/9623 February 1996 RETURN MADE UP TO 16/02/96; FULL LIST OF MEMBERS

View Document

31/12/9531 December 1995 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

24/04/9524 April 1995 RETURN MADE UP TO 16/02/95; FULL LIST OF MEMBERS

View Document

28/02/9528 February 1995 NC INC ALREADY ADJUSTED 29/12/94

View Document

28/02/9528 February 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/02/959 February 1995 £ NC 1000/20000000 29/

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

31/12/9431 December 1994 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

18/05/9418 May 1994 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 18/05/94

View Document

18/05/9418 May 1994 COMPANY NAME CHANGED OFFICE 1 LIMITED CERTIFICATE ISSUED ON 19/05/94

View Document

18/05/9418 May 1994 ALTER MEM AND ARTS 23/03/94

View Document

12/05/9412 May 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/05/9412 May 1994 NEW DIRECTOR APPOINTED

View Document

15/03/9415 March 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

27/02/9427 February 1994 SECRETARY RESIGNED

View Document

16/02/9416 February 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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