Having been setup in 2007, Remode Ltd are based in Devon, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the this business. Remode Ltd has 3 directors listed as Darby, Martin Philip, Dyson, Stuart Jon, Russell, Andy John at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DYSON, Stuart Jon | 17 August 2007 | 03 October 2007 | 1 |
RUSSELL, Andy John | 17 August 2007 | 06 July 2010 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DARBY, Martin Philip | 17 August 2007 | 08 April 2009 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 10 December 2015 | |
L64.07 - Release of Official Receiver | 10 September 2015 | |
COCOMP - Order to wind up | 17 September 2014 | |
GAZ1 - First notification of strike-off action in London Gazette | 09 September 2014 | |
AR01 - Annual Return | 03 March 2014 | |
AR01 - Annual Return | 12 September 2013 | |
AA - Annual Accounts | 31 May 2013 | |
MG01 - Particulars of a mortgage or charge | 14 March 2013 | |
AD01 - Change of registered office address | 04 October 2012 | |
AR01 - Annual Return | 04 October 2012 | |
MG01 - Particulars of a mortgage or charge | 16 August 2012 | |
AD01 - Change of registered office address | 17 July 2012 | |
AA - Annual Accounts | 26 January 2012 | |
AR01 - Annual Return | 17 October 2011 | |
AA - Annual Accounts | 31 May 2011 | |
AR01 - Annual Return | 20 September 2010 | |
CH01 - Change of particulars for director | 20 September 2010 | |
CH01 - Change of particulars for director | 20 September 2010 | |
TM01 - Termination of appointment of director | 07 July 2010 | |
AA - Annual Accounts | 02 March 2010 | |
363a - Annual Return | 24 August 2009 | |
287 - Change in situation or address of Registered Office | 24 August 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 August 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 August 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 08 April 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 08 April 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 08 April 2009 | |
288b - Notice of resignation of directors or secretaries | 08 April 2009 | |
288a - Notice of appointment of directors or secretaries | 08 April 2009 | |
AA - Annual Accounts | 05 November 2008 | |
MEM/ARTS - N/A | 03 October 2008 | |
CERTNM - Change of name certificate | 30 September 2008 | |
363s - Annual Return | 11 September 2008 | |
RESOLUTIONS - N/A | 19 August 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 19 August 2008 | |
288a - Notice of appointment of directors or secretaries | 19 August 2008 | |
RESOLUTIONS - N/A | 07 November 2007 | |
169 - Return by a company purchasing its own shares | 07 November 2007 | |
288b - Notice of resignation of directors or secretaries | 09 October 2007 | |
NEWINC - New incorporation documents | 17 August 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 05 March 2013 | Outstanding |
N/A |
Debenture | 14 August 2012 | Outstanding |
N/A |