Company NameRemultics Limited
Company StatusDissolved
Company Number08785226
CategoryPrivate Limited Company
Incorporation Date21 November 2013(10 years, 5 months ago)
Dissolution Date23 May 2023 (11 months, 1 week ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Director

Director NameMs Melanie Ann Robinson
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed21 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Chancery Lane
Wakefield
WF1 2SS

Location

Registered Address2 Chancery Lane
Wakefield
WF1 2SS
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield North
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Melanie Ann Robinson
100.00%
Ordinary

Financials

Year2014
Net Worth£252
Cash£12,809
Current Liabilities£17,417

Accounts

Latest Accounts30 November 2021 (2 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

23 May 2023Final Gazette dissolved via voluntary strike-off (1 page)
7 March 2023First Gazette notice for voluntary strike-off (1 page)
24 February 2023Application to strike the company off the register (3 pages)
7 February 2023First Gazette notice for compulsory strike-off (1 page)
26 August 2022Total exemption full accounts made up to 30 November 2021 (5 pages)
6 June 2022Administrative restoration application (3 pages)
6 June 2022Confirmation statement made on 21 November 2021 with no updates (2 pages)
26 April 2022Final Gazette dissolved via compulsory strike-off (1 page)
8 February 2022First Gazette notice for compulsory strike-off (1 page)
31 August 2021Total exemption full accounts made up to 30 November 2020 (5 pages)
1 December 2020Confirmation statement made on 21 November 2020 with no updates (3 pages)
10 November 2020Total exemption full accounts made up to 30 November 2019 (3 pages)
25 November 2019Director's details changed for Ms Melanie Ann Robinson on 25 November 2019 (2 pages)
25 November 2019Confirmation statement made on 21 November 2019 with no updates (3 pages)
25 November 2019Change of details for Ms Melanie Ann Robinson as a person with significant control on 25 November 2019 (2 pages)
17 July 2019Total exemption full accounts made up to 30 November 2018 (4 pages)
8 January 2019Confirmation statement made on 21 November 2018 with no updates (3 pages)
4 January 2019Registered office address changed from Melbourne House 27 Thorne Road Doncaster DN1 2EZ England to 2 Chancery Lane Wakefield WF1 2SS on 4 January 2019 (1 page)
1 August 2018Registered office address changed from Voice & Co Balby Court Business Campuss Carr Hill Doncaster DN4 8DE England to Melbourne House 27 Thorne Road Doncaster DN1 2EZ on 1 August 2018 (1 page)
26 March 2018Unaudited abridged accounts made up to 30 November 2017 (7 pages)
1 December 2017Confirmation statement made on 21 November 2017 with no updates (3 pages)
26 July 2017Registered office address changed from C/O Numero Accountants Balby Court Business Campus Balby Carr Bank Doncaster DN4 8DE to Voice & Co Balby Court Business Campuss Carr Hill Doncaster DN4 8DE on 26 July 2017 (1 page)
26 July 2017Registered office address changed from C/O Numero Accountants Balby Court Business Campus Balby Carr Bank Doncaster DN4 8DE to Voice & Co Balby Court Business Campuss Carr Hill Doncaster DN4 8DE on 26 July 2017 (1 page)
6 June 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
6 June 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
16 December 2016Confirmation statement made on 21 November 2016 with updates (5 pages)
16 December 2016Confirmation statement made on 21 November 2016 with updates (5 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
17 December 2015Registered office address changed from 6 South Parade Doncaster DN1 2DY to C/O Numero Accountants Balby Court Business Campus Balby Carr Bank Doncaster DN4 8DE on 17 December 2015 (1 page)
17 December 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100
(3 pages)
17 December 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100
(3 pages)
17 December 2015Director's details changed for Ms Melanie Ann Robinson on 30 November 2015 (2 pages)
17 December 2015Registered office address changed from 6 South Parade Doncaster DN1 2DY to C/O Numero Accountants Balby Court Business Campus Balby Carr Bank Doncaster DN4 8DE on 17 December 2015 (1 page)
17 December 2015Director's details changed for Ms Melanie Ann Robinson on 30 November 2015 (2 pages)
29 April 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
29 April 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
19 December 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 100
(3 pages)
19 December 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 100
(3 pages)
21 November 2013Incorporation
Statement of capital on 2013-11-21
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
21 November 2013Incorporation
Statement of capital on 2013-11-21
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)