REMARKETING TECHNOLOGY LIMITED
Company Documents
Date | Description |
---|---|
17/05/2317 May 2023 | Final Gazette dissolved following liquidation |
17/05/2317 May 2023 | Final Gazette dissolved following liquidation |
17/02/2317 February 2023 | Return of final meeting in a creditors' voluntary winding up |
30/01/2330 January 2023 | Registered office address changed from Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU to Office 1 2a Curzon Road Ealing London W5 1NF on 2023-01-30 |
03/10/223 October 2022 | Resolutions |
03/10/223 October 2022 | Appointment of a voluntary liquidator |
03/10/223 October 2022 | Resolutions |
03/10/223 October 2022 | Registered office address changed from 306 Bank Studios 23 Park Royal Road London NW10 7JH England to Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU on 2022-10-03 |
03/10/223 October 2022 | Statement of affairs |
07/05/227 May 2022 | Compulsory strike-off action has been suspended |
07/05/227 May 2022 | Compulsory strike-off action has been suspended |
12/04/2212 April 2022 | First Gazette notice for compulsory strike-off |
12/04/2212 April 2022 | First Gazette notice for compulsory strike-off |
11/02/2211 February 2022 | Registered office address changed from The Square 6-9 the Square Stockley Park Uxbridge UB11 1FW England to 306 Bank Studios 23 Park Royal Road London NW10 7JH on 2022-02-11 |
21/12/2121 December 2021 | Confirmation statement made on 2021-12-18 with no updates |
28/12/2028 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
18/12/2018 December 2020 | CONFIRMATION STATEMENT MADE ON 18/12/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
31/12/1931 December 2019 | CONFIRMATION STATEMENT MADE ON 18/12/19, NO UPDATES |
18/12/1918 December 2019 | REGISTERED OFFICE CHANGED ON 18/12/2019 FROM 1 FURZEGROUND WAY, STOCKLEY PARK UXBRIDGE MIDDLESEX UB11 1BD |
28/10/1928 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
18/12/1818 December 2018 | CONFIRMATION STATEMENT MADE ON 18/12/18, NO UPDATES |
22/10/1822 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
29/12/1729 December 2017 | 31/12/16 TOTAL EXEMPTION FULL |
25/12/1725 December 2017 | CONFIRMATION STATEMENT MADE ON 18/12/17, NO UPDATES |
12/12/1712 December 2017 | DISS40 (DISS40(SOAD)) |
05/12/175 December 2017 | FIRST GAZETTE |
05/08/175 August 2017 | DIRECTOR'S CHANGE OF PARTICULARS / SEVAG DADOURIAN / 15/02/2017 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
29/12/1629 December 2016 | CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
29/01/1629 January 2016 | Annual return made up to 18 December 2015 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
28/10/1528 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
26/01/1526 January 2015 | Annual return made up to 18 December 2014 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
30/10/1430 October 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
09/01/149 January 2014 | Annual return made up to 18 December 2013 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
26/09/1326 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
14/01/1314 January 2013 | Annual return made up to 18 December 2012 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
26/09/1226 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
09/01/129 January 2012 | Annual return made up to 18 December 2011 with full list of shareholders |
30/09/1130 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
11/01/1111 January 2011 | Annual return made up to 18 December 2010 with full list of shareholders |
30/09/1030 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
03/02/103 February 2010 | Annual return made up to 18 December 2009 with full list of shareholders |
03/02/103 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SEVAG DADOURIAN / 01/10/2009 |
30/11/0930 November 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
20/01/0920 January 2009 | Annual accounts small company total exemption made up to 31 December 2007 |
23/12/0823 December 2008 | RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS |
18/08/0818 August 2008 | Annual accounts small company total exemption made up to 31 December 2006 |
12/02/0812 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
30/01/0830 January 2008 | RETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS |
11/01/0711 January 2007 | REGISTERED OFFICE CHANGED ON 11/01/07 FROM: LAKESIDE HOUSE FURZEGROUND WAY, STOCKLEY PARK UXBRIDGE MIDDLESEX UB11 1BD |
11/01/0711 January 2007 | LOCATION OF REGISTER OF MEMBERS |
11/01/0711 January 2007 | LOCATION OF DEBENTURE REGISTER |
11/01/0711 January 2007 | RETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS |
02/10/062 October 2006 | REGISTERED OFFICE CHANGED ON 02/10/06 FROM: UNIT 7 549 ESKDALE ROAD UXBRIDGE MIDDLESEX UB8 2RT |
13/07/0613 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
13/03/0613 March 2006 | LOCATION OF DEBENTURE REGISTER |
13/03/0613 March 2006 | DIRECTOR'S PARTICULARS CHANGED |
13/03/0613 March 2006 | LOCATION OF REGISTER OF MEMBERS |
13/03/0613 March 2006 | RETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS |
13/03/0613 March 2006 | REGISTERED OFFICE CHANGED ON 13/03/06 FROM: PARKVILLE HOUSE 16 BRIDGE STREET PINNER MIDDLESEX HA5 3JD |
28/04/0528 April 2005 | RETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS |
14/05/0414 May 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
29/12/0329 December 2003 | RETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS |
23/10/0323 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
28/03/0328 March 2003 | RETURN MADE UP TO 18/12/02; FULL LIST OF MEMBERS |
31/05/0231 May 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
08/01/028 January 2002 | RETURN MADE UP TO 18/12/01; FULL LIST OF MEMBERS |
25/09/0125 September 2001 | REGISTERED OFFICE CHANGED ON 25/09/01 FROM: 7 CARDIFF ROAD LUTON BEDFORDSHIRE LU1 1PP |
30/03/0130 March 2001 | REGISTERED OFFICE CHANGED ON 30/03/01 FROM: TRAFALGAR HOUSE 11-12 WATERLOO PLACE LONDON SW1Y 4AU |
26/01/0126 January 2001 | SECRETARY RESIGNED |
26/01/0126 January 2001 | REGISTERED OFFICE CHANGED ON 26/01/01 FROM: 80 GREAT EASTERN STREET LONDON EC2A 3RX |
26/01/0126 January 2001 | NEW SECRETARY APPOINTED |
26/01/0126 January 2001 | NEW DIRECTOR APPOINTED |
26/01/0126 January 2001 | DIRECTOR RESIGNED |
18/12/0018 December 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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