Background WavePink WaveYellow Wave

REMEDIZ LIMITED (06190788)

REMEDIZ LIMITED (06190788) is a dissolved UK company. incorporated on 29 March 2007. with registered office in Cheshire. The company operates in the Manufacturing sector, engaged in printing n.e.c.. REMEDIZ LIMITED has been registered for 19 years. Current directors include BURGESS, Paul Arthur.

Company Number
06190788
Status
dissolved
Type
ltd
Incorporated
29 March 2007
Age
19 years
Address
48a Park Lane, Cheshire, SK12 1RE
Industry Sector
Manufacturing
Business Activity
Printing n.e.c.
Directors
BURGESS, Paul Arthur
SIC Codes
18129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REMEDIZ LIMITED

REMEDIZ LIMITED is an dissolved company incorporated on 29 March 2007 with the registered office located in Cheshire. The company operates in the Manufacturing sector, specifically engaged in printing n.e.c.. REMEDIZ LIMITED was registered 19 years ago.(SIC: 18129)

Status

dissolved

Active since 19 years ago

Company No

06190788

LTD Company

Age

19 Years

Incorporated 29 March 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 31 March 2018 (8 years ago)
Submitted on 6 November 2018 (7 years ago)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 23 May 2019 (6 years ago)

Next Due

Due by N/A
Contact
Address

48a Park Lane Poynton Cheshire, SK12 1RE,

Timeline

3 key events • 2007 - 2019

Funding Officers Ownership
Company Founded
Mar 07
Director Left
Aug 19
Owner Exit
Aug 19
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BURGESS, Paul Arthur

Active
48a Park Lane, CheshireSK12 1RE
Secretary
Appointed 29 Mar 2007

BURGESS, Paul Arthur

Active
48a Park Lane, CheshireSK12 1RE
Born May 1970
Director
Appointed 29 Mar 2007

LEWIS, Peter

Resigned
48a Park Lane, CheshireSK12 1RE
Born January 1958
Director
Appointed 29 Mar 2007
Resigned 08 Jul 2019

Persons with significant control

2

1 Active
1 Ceased

Mr Peter Lewis

Ceased
48a Park Lane, CheshireSK12 1RE
Born January 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 08 Jul 2019

Mr Paul Arthur Burgess

Active
48a Park Lane, CheshireSK12 1RE
Born May 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

35

Gazette Dissolved Voluntary
31 December 2019
GAZ2(A)GAZ2(A)
Dissolution Voluntary Strike Off Suspended
22 October 2019
SOAS(A)SOAS(A)
Gazette Notice Voluntary
15 October 2019
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
3 October 2019
DS01DS01
Termination Director Company With Name Termination Date
12 August 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
12 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
23 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 November 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
20 June 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
19 June 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
18 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2010
AR01AR01
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 April 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
8 July 2009
AAAnnual Accounts
Legacy
31 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 July 2008
AAAnnual Accounts
Legacy
9 April 2008
363aAnnual Return
Incorporation Company
29 March 2007
NEWINCIncorporation