THE REMEDY STORE LIMITED

03610558
2 CHAWLEY PARK CUMNOR HILL OXFORD OX2 9GG

Documents

Documents
Date Category Description Pages
26 Oct 2021 gazette Gazette Dissolved Voluntary 1 Buy now
10 Aug 2021 gazette Gazette Notice Voluntary 1 Buy now
28 Jul 2021 dissolution Dissolution Application Strike Off Company 1 Buy now
12 Jan 2021 accounts Annual Accounts 2 Buy now
05 Aug 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Aug 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
05 Aug 2020 officers Change of particulars for director (Mr George Mitchell Sutherland) 2 Buy now
11 Dec 2019 accounts Annual Accounts 2 Buy now
19 Aug 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Aug 2019 officers Termination of appointment of secretary (Thatcham Registrars Limited) 1 Buy now
16 Aug 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Aug 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Apr 2018 accounts Annual Accounts 3 Buy now
23 Aug 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Apr 2017 accounts Annual Accounts 3 Buy now
31 Aug 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 May 2016 accounts Annual Accounts 3 Buy now
17 Aug 2015 annual-return Annual Return 4 Buy now
22 Apr 2015 accounts Annual Accounts 3 Buy now
13 Aug 2014 annual-return Annual Return 4 Buy now
08 Apr 2014 accounts Annual Accounts 3 Buy now
14 Aug 2013 annual-return Annual Return 4 Buy now
18 Apr 2013 accounts Annual Accounts 2 Buy now
10 Aug 2012 annual-return Annual Return 4 Buy now
24 Apr 2012 accounts Annual Accounts 2 Buy now
19 Aug 2011 annual-return Annual Return 4 Buy now
28 Apr 2011 accounts Annual Accounts 2 Buy now
12 Oct 2010 accounts Annual Accounts 3 Buy now
06 Aug 2010 annual-return Annual Return 4 Buy now
04 Feb 2010 officers Change of particulars for director (George Mitchell Sutherland) 2 Buy now
04 Feb 2010 officers Change of particulars for director (George Mitchell Sutherland) 2 Buy now
09 Jan 2010 accounts Annual Accounts 2 Buy now
20 Aug 2009 annual-return Return made up to 05/08/09; full list of members 3 Buy now
30 Oct 2008 annual-return Return made up to 05/08/08; full list of members 3 Buy now
01 Sep 2008 accounts Annual Accounts 2 Buy now
29 Nov 2007 accounts Annual Accounts 1 Buy now
23 Aug 2007 annual-return Return made up to 05/08/07; no change of members 6 Buy now
19 Dec 2006 accounts Annual Accounts 1 Buy now
12 Dec 2006 officers Director's particulars changed 1 Buy now
12 Sep 2006 annual-return Return made up to 05/08/06; full list of members 6 Buy now
12 Sep 2006 officers Secretary resigned 1 Buy now
12 Sep 2006 officers New secretary appointed 1 Buy now
01 Dec 2005 accounts Annual Accounts 1 Buy now
30 Aug 2005 annual-return Return made up to 05/08/05; full list of members 6 Buy now
25 Oct 2004 accounts Annual Accounts 1 Buy now
18 Aug 2004 annual-return Return made up to 05/08/04; full list of members 6 Buy now
29 Oct 2003 accounts Annual Accounts 1 Buy now
23 Aug 2003 annual-return Return made up to 05/08/03; full list of members 6 Buy now
16 Dec 2002 accounts Annual Accounts 1 Buy now
13 Aug 2002 annual-return Return made up to 05/08/02; full list of members 6 Buy now
27 Dec 2001 accounts Annual Accounts 1 Buy now
13 Aug 2001 annual-return Return made up to 05/08/01; full list of members 6 Buy now
24 Nov 2000 accounts Annual Accounts 1 Buy now
15 Aug 2000 annual-return Return made up to 05/08/00; full list of members 6 Buy now
02 Dec 1999 accounts Annual Accounts 5 Buy now
19 Aug 1999 annual-return Return made up to 05/08/99; full list of members 6 Buy now
30 Dec 1998 accounts Accounting reference date shortened from 31/08/99 to 31/03/99 1 Buy now
25 Aug 1998 change-of-name Certificate Change Of Name Company 2 Buy now
21 Aug 1998 address Registered office changed on 21/08/98 from: 47/49 green lane northwood middlesex HA6 3AE 1 Buy now
21 Aug 1998 officers New secretary appointed 2 Buy now
21 Aug 1998 officers New director appointed 2 Buy now
14 Aug 1998 officers Secretary resigned 1 Buy now
14 Aug 1998 officers Director resigned 1 Buy now
05 Aug 1998 incorporation Incorporation Company 18 Buy now