REMOS CAPITAL LTD

Kemp House Kemp House, London, EC1V 2NX, England
StatusDISSOLVED
Company No.07006882
CategoryPrivate Limited Company
Incorporated02 Sep 2009
Age14 years, 10 months, 11 days
JurisdictionEngland Wales
Dissolution18 Jun 2019
Years5 years, 25 days

SUMMARY

REMOS CAPITAL LTD is an dissolved private limited company with number 07006882. It was incorporated 14 years, 10 months, 11 days ago, on 02 September 2009 and it was dissolved 5 years, 25 days ago, on 18 June 2019. The company address is Kemp House Kemp House, London, EC1V 2NX, England.



Company Fillings

Gazette dissolved voluntary

Date: 18 Jun 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 02 Apr 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 25 Mar 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jan 2019

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 08 Nov 2018

Action Date: 13 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Seyed Mohsen Mousavi-Khalkhali

Appointment date: 2018-03-13

Documents

View document PDF

Gazette filings brought up to date

Date: 13 Oct 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Change account reference date company previous shortened

Date: 11 Oct 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA01

Made up date: 2018-09-30

New date: 2018-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Oct 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Gazette notice compulsory

Date: 28 Aug 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 29 May 2018

Action Date: 15 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-15

Documents

View document PDF

Termination director company with name termination date

Date: 13 Mar 2018

Action Date: 13 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Benyamin Abrishamchi

Termination date: 2018-03-13

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Mar 2018

Action Date: 09 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Seyed Mohsen Mousavi Khalkhali

Cessation date: 2018-03-09

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Mar 2018

Action Date: 09 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Benyamin Abrishamchi

Termination date: 2018-03-09

Documents

View document PDF

Termination director company with name termination date

Date: 10 Mar 2018

Action Date: 09 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Seyed Mohsen Mousavi-Khalkhali

Termination date: 2018-03-09

Documents

View document PDF

Legacy

Date: 21 Aug 2017

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified The form AP01 was removed from the public register on 28/01/2019 as it was invalid or ineffective.

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 May 2017

Action Date: 15 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-15

Documents

View document PDF

Capital allotment shares

Date: 10 May 2017

Action Date: 10 May 2017

Category: Capital

Type: SH01

Date: 2017-05-10

Capital : 20 GBP

Documents

View document PDF

Change person secretary company with change date

Date: 02 May 2017

Action Date: 02 May 2017

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2017-05-02

Officer name: Mr. Benyamind Abrishamchi

Documents

View document PDF

Change person director company with change date

Date: 02 May 2017

Action Date: 02 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-05-02

Officer name: Mr Seyed Mohsen Mousavi-Khalkhali

Documents

View document PDF

Legacy

Date: 24 Apr 2017

Category: Miscellaneous

Type: ANNOTATION

Description: Clarification The form AP03 was removed from the public register on 28/01/2019 as it was invalid or ineffective.

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Mar 2017

Action Date: 02 Mar 2017

Category: Address

Type: AD01

Change date: 2017-03-02

Old address: 25 Ashburn Place South Kensington London SW7 4LR

New address: Kemp House City Road London EC1V 2NX

Documents

View document PDF

Confirmation statement with updates

Date: 18 Oct 2016

Action Date: 17 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Feb 2016

Action Date: 27 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Nov 2014

Action Date: 27 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Nov 2014

Action Date: 24 Nov 2014

Category: Address

Type: AD01

Change date: 2014-11-24

Old address: 25 Moorgate London EC2R 6AY England

New address: 25 Ashburn Place South Kensington London SW7 4LR

Documents

View document PDF

Capital alter shares subdivision

Date: 16 May 2014

Action Date: 23 Apr 2014

Category: Capital

Type: SH02

Date: 2014-04-23

Documents

View document PDF

Capital allotment shares

Date: 16 May 2014

Action Date: 23 Apr 2014

Category: Capital

Type: SH01

Date: 2014-04-23

Capital : 15.00 GBP

Documents

View document PDF

Resolution

Date: 16 May 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Accounts with accounts type dormant

Date: 21 Mar 2014

Action Date: 25 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-25

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Feb 2014

Action Date: 17 Feb 2014

Category: Address

Type: AD01

Change date: 2014-02-17

Old address: Second Floor 7, Old Park Lane London W1K 1QR England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Sep 2013

Action Date: 02 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-02

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Sep 2013

Action Date: 14 Sep 2013

Category: Address

Type: AD01

Change date: 2013-09-14

Old address: C/O Microtel Uk Plc 7 Old Park Lane Mayfair London W1K 1Qrp United Kingdom

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Sep 2012

Action Date: 02 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Sep 2011

Action Date: 02 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 May 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Certificate change of name company

Date: 20 Jan 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed alpha beat capital LIMITED\certificate issued on 20/01/11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Sep 2010

Action Date: 02 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-02

Documents

View document PDF

Change person director company with change date

Date: 15 Sep 2010

Action Date: 02 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-02

Officer name: Mr Seyed Mohsen Mousavi-Khalkhali

Documents

View document PDF

Incorporation company

Date: 02 Sep 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

C & D CONTRACTORS LIMITED

38B HIGH STREET,BRISTOL,BS31 1DX

Number:08869003
Status:ACTIVE
Category:Private Limited Company

COPPING ENGINEERING SOLUTIONS LIMITED

7 WRIGHTSON CLOSE,OXFORD,OX33 1RR

Number:07821621
Status:ACTIVE
Category:Private Limited Company

GLOBE ENTERTAINMENT UK LTD

53 SOWE WAY 53 SOWE WAY,COVENTRY,CV2 1FF

Number:09847386
Status:ACTIVE
Category:Private Limited Company

PUNNETTS TOWN VILLAGE HALL

LEWHURST,HEATHFIELD,TN21 9PQ

Number:05314691
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

THE RED LION (CHEVELEY) LTD

THE COURTYARD THE OLD MONASTERY,BISHOPS STORTFORD,CM23 2PE

Number:06959586
Status:ACTIVE
Category:Private Limited Company

THE ROYAL BURGH CAFÉ LIMITED

31 MAIN STREET,GLASGOW,G74 4JU

Number:SC436467
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source