REMIT ZERO LIMITED

Company Documents

DateDescription
16/08/2516 August 2025 NewFinal Gazette dissolved following liquidation

View Document

16/08/2516 August 2025 NewFinal Gazette dissolved following liquidation

View Document

16/05/2516 May 2025 Notice of move from Administration to Dissolution

View Document

07/01/257 January 2025 Notice of appointment of a replacement or additional administrator

View Document

27/12/2427 December 2024 Administrator's progress report

View Document

08/08/248 August 2024 Notice of deemed approval of proposals

View Document

19/07/2419 July 2024 Statement of administrator's proposal

View Document

10/07/2410 July 2024 Statement of affairs with form AM02SOA

View Document

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

View Document

03/06/243 June 2024 Appointment of an administrator

View Document

12/02/2412 February 2024 Confirmation statement made on 2024-02-09 with updates

View Document

29/01/2429 January 2024 Director's details changed for Mr Karl John Tucker on 2024-01-19

View Document

25/01/2425 January 2024

View Document

25/01/2425 January 2024 Second filing of a statement of capital following an allotment of shares on 2023-04-22

View Document

25/01/2425 January 2024 Statement of capital following an allotment of shares on 2023-12-20

View Document

23/01/2423 January 2024 Change of details for Professor Jeremy Paul Miller as a person with significant control on 2024-01-23

View Document

23/01/2423 January 2024 Director's details changed for Professor Jeremy Paul Miller on 2023-01-23

View Document

23/01/2423 January 2024 Director's details changed for Professor Jeremy Paul Miller on 2024-01-23

View Document

18/09/2318 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

10/05/2310 May 2023 Resolutions

View Document

10/05/2310 May 2023 Resolutions

View Document

10/05/2310 May 2023 Resolutions

View Document

10/05/2310 May 2023 Memorandum and Articles of Association

View Document

10/05/2310 May 2023 Resolutions

View Document

27/04/2327 April 2023 Statement of capital following an allotment of shares on 2023-03-30

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

09/02/239 February 2023 Confirmation statement made on 2023-02-09 with no updates

View Document

09/02/239 February 2023 Change of details for Professor Jeremy Paul Miller as a person with significant control on 2023-02-06

View Document

09/02/239 February 2023 Director's details changed for Professor Jeremy Paul Miller on 2023-02-06

View Document

29/09/2229 September 2022 Total exemption full accounts made up to 2022-02-28

View Document

13/09/2213 September 2022 Current accounting period extended from 2023-02-28 to 2023-03-31

View Document

30/03/2230 March 2022 Change of share class name or designation

View Document

29/03/2229 March 2022 Resolutions

View Document

29/03/2229 March 2022 Resolutions

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

09/02/229 February 2022 Confirmation statement made on 2022-02-09 with updates

View Document

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

View Document

30/11/2130 November 2021 Appointment of Mr Karl John Tucker as a director on 2021-11-26

View Document

31/07/2131 July 2021 Resolutions

View Document

31/07/2131 July 2021 Resolutions

View Document

31/07/2131 July 2021 Resolutions

View Document

31/07/2131 July 2021 Resolutions

View Document

31/07/2131 July 2021 Change of share class name or designation

View Document

20/07/2120 July 2021 Appointment of Professor Jeremy Paul Miller as a director on 2021-06-28

View Document

20/07/2120 July 2021 Statement of capital following an allotment of shares on 2021-07-06

View Document

20/07/2120 July 2021 Change of details for Andrew Kevin Slaney as a person with significant control on 2021-07-06

View Document

20/07/2120 July 2021 Notification of Jeremy Miller as a person with significant control on 2021-07-06

View Document

26/02/2126 February 2021 COMPANY NAME CHANGED ZERO REMIT LIMITED CERTIFICATE ISSUED ON 26/02/21

View Document

16/02/2116 February 2021 REGISTERED OFFICE CHANGED ON 16/02/2021 FROM, 5 PRIDHAMS WAY, EXMINSTER, EXETER, EX6 8TA, ENGLAND

View Document

10/02/2110 February 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information