REMY INTERNATIONAL LIMITED

15-17 Broadway, Bradford, BD1 1JD, West Yorkshire, England
StatusDISSOLVED
Company No.11049237
CategoryPrivate Limited Company
Incorporated06 Nov 2017
Age6 years, 8 months
JurisdictionEngland Wales
Dissolution05 Jan 2021
Years3 years, 6 months, 1 day

SUMMARY

REMY INTERNATIONAL LIMITED is an dissolved private limited company with number 11049237. It was incorporated 6 years, 8 months ago, on 06 November 2017 and it was dissolved 3 years, 6 months, 1 day ago, on 05 January 2021. The company address is 15-17 Broadway, Bradford, BD1 1JD, West Yorkshire, England.



Company Fillings

Bona vacantia company

Date: 30 Apr 2021

Category: Restoration

Type: BONA

Documents

View document PDF

Gazette dissolved compulsory

Date: 05 Jan 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 20 Oct 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Oct 2019

Action Date: 07 Oct 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 110492370002

Charge creation date: 2019-10-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jan 2019

Action Date: 15 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-15

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jan 2019

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kudzai Gwatidzo

Termination date: 2019-01-01

Documents

View document PDF

Change person secretary company with change date

Date: 14 Nov 2018

Action Date: 14 Nov 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-11-14

Officer name: Miss Chereele Gooden

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Nov 2018

Action Date: 14 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Chereele Gooden

Appointment date: 2018-11-14

Documents

View document PDF

Confirmation statement with updates

Date: 14 Nov 2018

Action Date: 05 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-05

Documents

View document PDF

Appoint person director company with name date

Date: 14 Nov 2018

Action Date: 14 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kudzai Gwatidzo

Appointment date: 2018-11-14

Documents

View document PDF

Termination director company with name termination date

Date: 14 Nov 2018

Action Date: 14 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Malika Ullah

Termination date: 2018-11-14

Documents

View document PDF

Termination director company with name termination date

Date: 14 Nov 2018

Action Date: 14 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Owen Gooden

Termination date: 2018-11-14

Documents

View document PDF

Appoint person director company with name date

Date: 30 Oct 2018

Action Date: 30 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Malika Ullah

Appointment date: 2018-10-30

Documents

View document PDF

Appoint person director company with name date

Date: 30 Oct 2018

Action Date: 30 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Owen Gooden

Appointment date: 2018-10-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Jun 2018

Action Date: 08 Jun 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 110492370001

Charge creation date: 2018-06-08

Documents

View document PDF

Change person director company with change date

Date: 23 Mar 2018

Action Date: 23 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-03-23

Officer name: Miss Cherelle Marcia Gooden

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Mar 2018

Action Date: 16 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-16

Old address: 44 Ilbert Avenue Bradford West Yorkshire BD4 6AG United Kingdom

New address: 15-17 Broadway Bradford West Yorkshire BD1 1JD

Documents

View document PDF

Incorporation company

Date: 06 Nov 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CASTLEGATE RECRUITMENT LIMITED

BASEPOINT BUSINESS CENTRE RIVERSIDE COURT,CHEPSTOW,NP16 5UH

Number:09021729
Status:ACTIVE
Category:Private Limited Company

DAVEY & SON PLUMBING LIMITED

160 CUDHAM DRIVE,CROYDON,CR0 0LX

Number:11735615
Status:ACTIVE
Category:Private Limited Company

EDYNAMIX GLOBAL LTD

WANSBECK WORKSPACE,ASHINGTON,NE63 8QZ

Number:09186680
Status:ACTIVE
Category:Private Limited Company

GSD ARCHITECTURE + DESIGN LTD

109A DYKE ROAD,BRIGHTON,BN1 3JE

Number:11112524
Status:ACTIVE
Category:Private Limited Company

THE LIGHTHOUSE CHAPEL INTERNATIONAL

2A CARDEN ROAD,LONDON,SE15 3UD

Number:05218144
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

THE WINE BYRE LIMITED

189 IRISH GREEN STREET,LIMAVADY,BT49 9AR

Number:NI617649
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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