About

Registered Number: 05917973
Date of Incorporation: 29/08/2006 (17 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 17/06/2020 (4 years ago)
Registered Address: Unit 2 Railway Court, Ten Pound Walk, Doncaster, DN4 5FB

 

Established in 2006, Remsoft Ltd has its registered office in Doncaster. There are no directors listed for Remsoft Ltd in the Companies House registry. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 17 June 2020
LIQ14 - N/A 17 March 2020
LIQ03 - N/A 18 June 2019
AD01 - Change of registered office address 20 December 2018
LIQ03 - N/A 28 May 2018
LIQ03 - N/A 08 May 2017
RESOLUTIONS - N/A 09 May 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 09 May 2016
4.20 - N/A 09 May 2016
TM01 - Termination of appointment of director 30 March 2016
AA - Annual Accounts 03 December 2015
AR01 - Annual Return 04 November 2015
AR01 - Annual Return 30 September 2014
AA - Annual Accounts 30 September 2014
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 02 September 2013
CH01 - Change of particulars for director 02 September 2013
AD01 - Change of registered office address 02 September 2013
CERTNM - Change of name certificate 31 July 2013
AR01 - Annual Return 21 September 2012
AA - Annual Accounts 21 September 2012
TM01 - Termination of appointment of director 03 May 2012
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 08 September 2011
AP01 - Appointment of director 21 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 May 2011
AA - Annual Accounts 05 October 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 September 2010
AR01 - Annual Return 14 September 2010
CH01 - Change of particulars for director 14 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 August 2010
RESOLUTIONS - N/A 07 January 2010
SH01 - Return of Allotment of shares 07 January 2010
MISC - Miscellaneous document 07 January 2010
AA - Annual Accounts 06 November 2009
363a - Annual Return 29 September 2009
288a - Notice of appointment of directors or secretaries 10 October 2008
363a - Annual Return 29 September 2008
288b - Notice of resignation of directors or secretaries 29 September 2008
225 - Change of Accounting Reference Date 24 September 2008
AA - Annual Accounts 30 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 May 2008
287 - Change in situation or address of Registered Office 30 August 2007
363a - Annual Return 15 August 2007
395 - Particulars of a mortgage or charge 28 October 2006
395 - Particulars of a mortgage or charge 28 October 2006
287 - Change in situation or address of Registered Office 10 October 2006
288a - Notice of appointment of directors or secretaries 18 September 2006
288b - Notice of resignation of directors or secretaries 08 September 2006
287 - Change in situation or address of Registered Office 08 September 2006
NEWINC - New incorporation documents 29 August 2006

Mortgages & Charges

Description Date Status Charge by
Invoice finance agreement 25 October 2006 Fully Satisfied

N/A

Debenture 25 October 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.