REMY ROBOTICS LIMITED

Company Documents

DateDescription
31/10/2331 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

31/10/2331 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

15/08/2315 August 2023 First Gazette notice for voluntary strike-off

View Document

15/08/2315 August 2023 First Gazette notice for voluntary strike-off

View Document

02/08/232 August 2023 Application to strike the company off the register

View Document

31/05/2331 May 2023 Cessation of Anthony Robert Julius as a person with significant control on 2023-03-21

View Document

31/05/2331 May 2023 Cessation of Alexander Berman as a person with significant control on 2023-03-21

View Document

12/04/2312 April 2023 Registered office address changed from Beaumont House Kensington Village Avonmore Road London W14 8TS United Kingdom to 360 Stockley Close West Drayton UB7 9BL on 2023-04-12

View Document

22/03/2322 March 2023 Termination of appointment of Manel Terraza Farre as a director on 2023-03-15

View Document

22/03/2322 March 2023 Appointment of Mr. Juan Pablo Gomez as a director on 2023-03-15

View Document

12/01/2312 January 2023 Confirmation statement made on 2022-12-31 with updates

View Document

18/10/2218 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

17/01/2217 January 2022 Confirmation statement made on 2021-12-31 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/09/2123 September 2021

View Document

23/09/2123 September 2021

View Document

23/09/2123 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

16/07/2116 July 2021 Appointment of Mr Manel Terraza Farre as a director on 2021-07-15

View Document

16/07/2116 July 2021 Termination of appointment of Csaba Horvath as a director on 2021-07-15

View Document

15/06/1915 June 2019 PREVSHO FROM 31/08/2019 TO 31/12/2018

View Document

19/01/1919 January 2019 DISS REQUEST WITHDRAWN

View Document

27/11/1827 November 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/11/1824 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FILIPPO NOSEDA

View Document

24/11/1824 November 2018 CESSATION OF THE KINETIK FOUNDATION AS A PSC

View Document

24/11/1824 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY JULIUS

View Document

24/11/1824 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GAVIN FERGUSON

View Document

20/11/1820 November 2018 APPLICATION FOR STRIKING-OFF

View Document

15/08/1815 August 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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