About

Registered Number: 08616114
Date of Incorporation: 19/07/2013 (11 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 02/07/2019 (5 years and 9 months ago)
Registered Address: PANNONE CORPORATE LLP, 378-380 Deansgate, Manchester, M3 4LY

 

Founded in 2013, Remove It Asbestos Ltd have registered office in Manchester, it's status is listed as "Dissolved". We do not know the number of employees at the organisation. The organisation has only one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCPHERSON, Rohani Jabar 26 July 2017 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 July 2019
SOAS(A) - Striking-off action suspended (Section 652A) 09 March 2019
GAZ1(A) - First notification of strike-off in London Gazette) 19 February 2019
DS01 - Striking off application by a company 08 February 2019
AA - Annual Accounts 16 January 2019
AA01 - Change of accounting reference date 14 January 2019
CS01 - N/A 25 July 2018
AA - Annual Accounts 07 June 2018
RESOLUTIONS - N/A 31 July 2017
TM01 - Termination of appointment of director 26 July 2017
TM01 - Termination of appointment of director 26 July 2017
AP01 - Appointment of director 26 July 2017
CS01 - N/A 13 July 2017
AA - Annual Accounts 10 April 2017
RESOLUTIONS - N/A 29 March 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 29 March 2017
SH19 - Statement of capital 29 March 2017
CAP-SS - N/A 29 March 2017
AAMD - Amended Accounts 06 October 2016
CS01 - N/A 25 July 2016
AA - Annual Accounts 23 June 2016
MR04 - N/A 02 June 2016
AA01 - Change of accounting reference date 12 May 2016
AA - Annual Accounts 06 November 2015
AR01 - Annual Return 04 August 2015
AD01 - Change of registered office address 04 August 2015
CH01 - Change of particulars for director 30 January 2015
AD01 - Change of registered office address 30 January 2015
AA - Annual Accounts 26 September 2014
AP01 - Appointment of director 16 September 2014
AP01 - Appointment of director 16 September 2014
AR01 - Annual Return 11 August 2014
CH01 - Change of particulars for director 11 August 2014
AD01 - Change of registered office address 11 August 2014
TM01 - Termination of appointment of director 13 January 2014
AP01 - Appointment of director 18 November 2013
RESOLUTIONS - N/A 05 November 2013
SH01 - Return of Allotment of shares 05 November 2013
MR01 - N/A 18 September 2013
TM01 - Termination of appointment of director 04 September 2013
AP01 - Appointment of director 03 September 2013
NEWINC - New incorporation documents 19 July 2013

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 August 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.