REMYS DISTRIBUTION LLP
Company Documents
Date | Description |
---|---|
13/02/2413 February 2024 | Final Gazette dissolved following liquidation |
13/02/2413 February 2024 | Final Gazette dissolved following liquidation |
13/11/2313 November 2023 | Return of final meeting in a creditors' voluntary winding up |
14/09/2314 September 2023 | Liquidators' statement of receipts and payments to 2020-06-10 |
10/08/2310 August 2023 | Liquidators' statement of receipts and payments to 2023-06-10 |
05/08/215 August 2021 | Liquidators' statement of receipts and payments to 2021-06-10 |
09/07/159 July 2015 | REGISTERED OFFICE CHANGED ON 09/07/2015 FROM 24 BRIDGE STREET NEWPORT SOUTH WALES NP20 4SF |
19/06/1519 June 2015 | STATEMENT OF AFFAIRS/4.19 |
19/06/1519 June 2015 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
19/06/1519 June 2015 | DETERMINATION FOR LLPS |
15/04/1515 April 2015 | DISS40 (DISS40(SOAD)) |
14/04/1514 April 2015 | ANNUAL RETURN MADE UP TO 22/11/14 |
24/03/1524 March 2015 | FIRST GAZETTE |
02/03/152 March 2015 | CURREXT FROM 30/11/2014 TO 31/03/2015 |
02/03/152 March 2015 | REGISTERED OFFICE CHANGED ON 02/03/2015 FROM SUITE B 29 HARLEY STREET LONDON W1G 9QR ENGLAND |
22/11/1322 November 2013 | INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION |
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