About

Registered Number: 07273669
Date of Incorporation: 04/06/2010 (13 years and 11 months ago)
Company Status: Liquidation
Registered Address: Kpmg Llp One Snowhill, Snow Hill Queensway, Birmingham, West Midlands, B4 6GH

 

Founded in 2010, Remdottica Ltd has its registered office in Birmingham, West Midlands, it's status in the Companies House registry is set to "Liquidation". Currently we aren't aware of the number of employees at the the company. This company has 12 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARACRI, Michele 12 October 2017 - 1
DESSOLIS, Maurizio 12 October 2017 - 1
RIDGWICK, Nigel Howard 12 October 2017 - 1
ADORIAN, Caitrin 04 June 2010 06 September 2010 1
GINDY, Donna Hundert 04 June 2010 12 October 2017 1
HOROWITZ, Steve 04 June 2010 12 October 2017 1
HUNDERT, Mike Lee 04 June 2010 12 October 2017 1
JARDINE, Michael Roy 27 June 2013 03 August 2017 1
JOHNSTON, John Richard 27 June 2013 12 October 2015 1
Secretary Name Appointed Resigned Total Appointments
RIDGWICK, Nigel Howard 12 October 2017 - 1
WRAGG, Keith 06 November 2012 12 October 2017 1
ACI SECRETARIES LIMITED 04 June 2010 04 June 2010 1

Filing History

Document Type Date
AD01 - Change of registered office address 27 August 2019
RESOLUTIONS - N/A 23 August 2019
LIQ01 - N/A 23 August 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 23 August 2019
CS01 - N/A 29 April 2019
AA - Annual Accounts 13 August 2018
AD01 - Change of registered office address 16 July 2018
CS01 - N/A 27 April 2018
PSC02 - N/A 26 October 2017
AP01 - Appointment of director 25 October 2017
AP01 - Appointment of director 25 October 2017
TM01 - Termination of appointment of director 25 October 2017
TM01 - Termination of appointment of director 25 October 2017
TM01 - Termination of appointment of director 25 October 2017
AP01 - Appointment of director 25 October 2017
AP03 - Appointment of secretary 25 October 2017
TM02 - Termination of appointment of secretary 25 October 2017
AA - Annual Accounts 06 October 2017
TM01 - Termination of appointment of director 10 August 2017
PSC07 - N/A 10 August 2017
TM01 - Termination of appointment of director 10 August 2017
TM01 - Termination of appointment of director 10 August 2017
PSC02 - N/A 05 July 2017
PSC02 - N/A 05 July 2017
CS01 - N/A 05 July 2017
MR04 - N/A 02 June 2017
AP01 - Appointment of director 07 February 2017
TM01 - Termination of appointment of director 07 February 2017
AA - Annual Accounts 10 October 2016
AR01 - Annual Return 21 June 2016
AP01 - Appointment of director 25 November 2015
TM01 - Termination of appointment of director 25 November 2015
AA - Annual Accounts 15 October 2015
AR01 - Annual Return 12 June 2015
AA - Annual Accounts 30 August 2014
AR01 - Annual Return 16 June 2014
MR04 - N/A 04 March 2014
MR01 - N/A 19 February 2014
AA - Annual Accounts 08 October 2013
AP01 - Appointment of director 28 August 2013
AP01 - Appointment of director 19 August 2013
AP01 - Appointment of director 19 August 2013
TM01 - Termination of appointment of director 12 August 2013
AR01 - Annual Return 05 June 2013
TM01 - Termination of appointment of director 18 December 2012
AP03 - Appointment of secretary 18 December 2012
TM01 - Termination of appointment of director 12 December 2012
AA - Annual Accounts 18 September 2012
AR01 - Annual Return 07 June 2012
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 02 August 2011
AP01 - Appointment of director 24 June 2011
TM01 - Termination of appointment of director 23 June 2011
TM01 - Termination of appointment of director 23 June 2011
MG01 - Particulars of a mortgage or charge 30 December 2010
AP01 - Appointment of director 30 November 2010
AA01 - Change of accounting reference date 25 August 2010
AP01 - Appointment of director 16 August 2010
AP01 - Appointment of director 13 August 2010
AP01 - Appointment of director 13 August 2010
AP01 - Appointment of director 13 August 2010
RESOLUTIONS - N/A 12 August 2010
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 12 August 2010
TM02 - Termination of appointment of secretary 04 August 2010
TM01 - Termination of appointment of director 04 August 2010
AP01 - Appointment of director 30 July 2010
SH01 - Return of Allotment of shares 28 July 2010
SH01 - Return of Allotment of shares 28 July 2010
NEWINC - New incorporation documents 04 June 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 February 2014 Fully Satisfied

N/A

Debenture 23 December 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.