REMDOTTICA LIMITED: Filings
Overview
Company Name | REMDOTTICA LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 07273669 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
What are the latest filings for REMDOTTICA LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 7 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Jul 30, 2020 | 8 pages | LIQ03 | ||||||||||
Registered office address changed from Centre Court, 1301 Stratford Road Hall Green Birmingham West Midlands B28 9HH England to Kpmg Llp One Snowhill Snow Hill Queensway Birmingham West Midlands B4 6GH on Aug 27, 2019 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 8 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Apr 27, 2019 with updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2017 | 15 pages | AA | ||||||||||
Registered office address changed from Michael House Riverside Business Park Rennie Hogg Road Nottingham NG2 1RX to Centre Court, 1301 Stratford Road Hall Green Birmingham West Midlands B28 9HH on Jul 16, 2018 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Apr 27, 2018 with updates | 4 pages | CS01 | ||||||||||
Notification of Rem Optical Company Inc. as a person with significant control on Aug 04, 2017 | 2 pages | PSC02 | ||||||||||
Appointment of Mr. Michele Aracri as a director on Oct 12, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Mr. Maurizio Dessolis as a director on Oct 12, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Mike Lee Hundert as a director on Oct 12, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Steve Horowitz as a director on Oct 12, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Donna Hundert Gindy as a director on Oct 12, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Mr. Nigel Howard Ridgwick as a director on Oct 12, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Mr. Nigel Howard Ridgwick as a secretary on Oct 12, 2017 | 2 pages | AP03 | ||||||||||
Termination of appointment of Keith Wragg as a secretary on Oct 12, 2017 | 1 pages | TM02 | ||||||||||
Accounts for a small company made up to Dec 31, 2016 | 15 pages | AA | ||||||||||
Termination of appointment of David Hart as a director on Aug 03, 2017 | 1 pages | TM01 | ||||||||||
Cessation of Mondottica Limited as a person with significant control on Aug 04, 2017 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Michael Roy Jardine as a director on Aug 03, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of David James Ravencroft as a director on Aug 03, 2017 | 1 pages | TM01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0