REMYS DISTRIBUTION LLP

Company Documents

DateDescription
13/02/2413 February 2024 Final Gazette dissolved following liquidation

View Document

13/02/2413 February 2024 Final Gazette dissolved following liquidation

View Document

13/11/2313 November 2023 Return of final meeting in a creditors' voluntary winding up

View Document

14/09/2314 September 2023 Liquidators' statement of receipts and payments to 2020-06-10

View Document

10/08/2310 August 2023 Liquidators' statement of receipts and payments to 2023-06-10

View Document

05/08/215 August 2021 Liquidators' statement of receipts and payments to 2021-06-10

View Document

09/07/159 July 2015 REGISTERED OFFICE CHANGED ON 09/07/2015 FROM
24 BRIDGE STREET
NEWPORT
SOUTH WALES
NP20 4SF

View Document

19/06/1519 June 2015 STATEMENT OF AFFAIRS/4.19

View Document

19/06/1519 June 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

19/06/1519 June 2015 DETERMINATION FOR LLPS

View Document

15/04/1515 April 2015 DISS40 (DISS40(SOAD))

View Document

14/04/1514 April 2015 ANNUAL RETURN MADE UP TO 22/11/14

View Document

24/03/1524 March 2015 FIRST GAZETTE

View Document

02/03/152 March 2015 CURREXT FROM 30/11/2014 TO 31/03/2015

View Document

02/03/152 March 2015 REGISTERED OFFICE CHANGED ON 02/03/2015 FROM
SUITE B 29 HARLEY STREET
LONDON
W1G 9QR
ENGLAND

View Document

22/11/1322 November 2013 INCORPORATION DOCUMENT
CERTIFICATE OF INCORPORATION

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