Download leads from Nexok and grow your business. Find out more

DS Remco G UK Limited

Documents

Total Documents279
Total Pages1,425

Filing History

4 December 2023Liquidators' statement of receipts and payments to 15 November 2023
7 December 2022Statement of affairs
29 November 2022Appointment of a voluntary liquidator
29 November 2022Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-11-16
29 November 2022Registered office address changed from Aishalton Church Path Ash Surrey GU12 5BG United Kingdom to Allen House 1 Westmead Road Sutton Surrey SM1 4LA on 29 November 2022
21 October 2022Compulsory strike-off action has been suspended
11 October 2022First Gazette notice for compulsory strike-off
8 November 2021Registered office address changed from 501 Beaumont Leys Lane Leicester Leicestershire LE4 2BN to Aishalton Church Path Ash Surrey GU12 5BG on 8 November 2021
8 November 2021Termination of appointment of Graham Wiseman as a director on 3 November 2021
8 November 2021Appointment of Mr Stewart Roland Hussey as a director on 3 November 2021
5 November 2021Cessation of Aurelius Equity Opportunities Se & Co Kgaa as a person with significant control on 1 November 2021
5 November 2021Notification of Menorah Holdings Ltd as a person with significant control on 1 November 2021
22 October 2021Statement of capital following an allotment of shares on 15 October 2021
  • GBP 92,246,301
19 October 2021Cessation of Office Depot International (Uk) Limited as a person with significant control on 15 October 2021
19 October 2021Notification of Aurelius Equity Opportunities Se & Co Kgaa as a person with significant control on 15 October 2021
1 October 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-10-01
24 May 2021Confirmation statement made on 28 February 2021 with updates
11 January 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
6 January 2021Full accounts made up to 31 December 2019
23 December 2020Statement of capital following an allotment of shares on 8 December 2020
  • GBP 92,246,300
6 March 2020Confirmation statement made on 29 February 2020 with updates
6 March 2020Statement of capital following an allotment of shares on 27 November 2018
  • GBP 92,246,200
12 November 2019Termination of appointment of Jacqueline Susan Hills as a secretary on 12 November 2019
26 September 2019Full accounts made up to 31 December 2018
24 September 2019Termination of appointment of Michael William Walby as a director on 30 August 2019
11 June 2019Appointment of Mr Graham Wiseman as a director on 11 June 2019
29 April 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
1 April 2019Confirmation statement made on 28 February 2019 with no updates
1 April 2019Termination of appointment of Neil David Maslen as a director on 1 April 2019
9 October 2018Appointment of Mr Michael William Walby as a director on 25 September 2018
7 October 2018Full accounts made up to 30 December 2017
17 April 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
13 April 2018Termination of appointment of Michael Leslie Horn as a director on 13 April 2018
4 April 2018Confirmation statement made on 28 February 2018 with updates
26 January 2018Second filing of a statement of capital following an allotment of shares on 17 August 2017
  • GBP 92,246,100
5 October 2017Full accounts made up to 31 December 2016
5 October 2017Full accounts made up to 31 December 2016
4 September 2017Statement of capital following an allotment of shares on 17 August 2017
  • GBP 92,246,100
4 September 2017Statement of capital following an allotment of shares on 17 August 2017
  • GBP 92,246,100
  • ANNOTATION Clarification a second filed SH01 was registered on 26/01/2018.
6 March 2017Confirmation statement made on 28 February 2017 with updates
6 March 2017Confirmation statement made on 28 February 2017 with updates
3 November 2016Appointment of Mr Neil David Maslen as a director on 25 October 2016
3 November 2016Appointment of Mr Neil David Maslen as a director on 25 October 2016
2 November 2016Termination of appointment of Elizabeth Violet Moseley as a director on 25 October 2016
2 November 2016Termination of appointment of Elizabeth Violet Moseley as a director on 25 October 2016
3 October 2016Full accounts made up to 26 December 2015
3 October 2016Full accounts made up to 26 December 2015
4 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 92,246,000
4 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 92,246,000
3 October 2015Full accounts made up to 27 December 2014
3 October 2015Full accounts made up to 27 December 2014
13 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 92,246,000
13 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 92,246,000
8 January 2015Appointment of Mrs Elizabeth Violet Moseley as a director on 6 January 2015
8 January 2015Appointment of Mrs Elizabeth Violet Moseley as a director on 6 January 2015
8 January 2015Termination of appointment of John Moore as a director on 6 January 2015
8 January 2015Termination of appointment of John Moore as a director on 6 January 2015
8 January 2015Termination of appointment of John Moore as a director on 6 January 2015
8 January 2015Appointment of Mrs Elizabeth Violet Moseley as a director on 6 January 2015
28 August 2014Full accounts made up to 28 December 2013
28 August 2014Full accounts made up to 28 December 2013
10 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 92,246,000
10 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 92,246,000
17 July 2013Full accounts made up to 29 December 2012
17 July 2013Full accounts made up to 29 December 2012
6 March 2013Annual return made up to 28 February 2013 with a full list of shareholders
6 March 2013Annual return made up to 28 February 2013 with a full list of shareholders
3 July 2012Full accounts made up to 31 December 2011
3 July 2012Full accounts made up to 31 December 2011
8 March 2012Annual return made up to 28 February 2012 with a full list of shareholders
8 March 2012Annual return made up to 28 February 2012 with a full list of shareholders
16 September 2011Full accounts made up to 25 December 2010
16 September 2011Full accounts made up to 25 December 2010
4 March 2011Director's details changed for Mr John Moore on 4 March 2011
4 March 2011Director's details changed for Mr Michael Leslie Horn on 4 March 2011
4 March 2011Director's details changed for Mr Michael Leslie Horn on 4 March 2011
4 March 2011Annual return made up to 28 February 2011 with a full list of shareholders
4 March 2011Director's details changed for Mr Michael Leslie Horn on 4 March 2011
4 March 2011Director's details changed for Mr John Moore on 4 March 2011
4 March 2011Director's details changed for Mr John Moore on 4 March 2011
4 March 2011Annual return made up to 28 February 2011 with a full list of shareholders
29 September 2010Full accounts made up to 26 December 2009
29 September 2010Full accounts made up to 26 December 2009
8 July 2010Secretary's details changed for Miss Jacqueline Susan Hills on 8 July 2010
8 July 2010Secretary's details changed for Miss Jacqueline Susan Hills on 8 July 2010
8 July 2010Secretary's details changed for Miss Jacqueline Susan Hills on 8 July 2010
19 March 2010Annual return made up to 28 February 2010 with a full list of shareholders
19 March 2010Annual return made up to 28 February 2010 with a full list of shareholders
30 October 2009Full accounts made up to 27 December 2008
30 October 2009Full accounts made up to 27 December 2008
25 March 2009Full accounts made up to 29 December 2007
25 March 2009Full accounts made up to 29 December 2007
10 March 2009Return made up to 28/02/09; full list of members
10 March 2009Return made up to 28/02/09; full list of members
19 August 2008Registered office changed on 19/08/2008 from 501 beaumon leys lane leicester leicestershire LE4 2BN
19 August 2008Registered office changed on 19/08/2008 from 501 beaumon leys lane leicester leicestershire LE4 2BN
13 August 2008Return made up to 28/02/08; full list of members
13 August 2008Return made up to 28/02/08; full list of members
7 July 2008Registered office changed on 07/07/2008 from guilbert house greenwich way andover hampshire SP10 4JZ
7 July 2008Appointment terminated director ernst wessel
7 July 2008Registered office changed on 07/07/2008 from guilbert house greenwich way andover hampshire SP10 4JZ
7 July 2008Appointment terminated director ernst wessel
16 April 2008Full accounts made up to 30 December 2006
16 April 2008Full accounts made up to 30 December 2006
15 April 2008Group of companies' accounts made up to 31 December 2005
15 April 2008Group of companies' accounts made up to 31 December 2005
5 November 2007Secretary resigned
5 November 2007Secretary resigned
30 October 2007New secretary appointed
30 October 2007New secretary appointed
20 August 2007Director's particulars changed
20 August 2007Director's particulars changed
20 March 2007Return made up to 28/02/07; full list of members
20 March 2007Return made up to 28/02/07; full list of members
13 December 2006New director appointed
13 December 2006New director appointed
4 December 2006New director appointed
4 December 2006New director appointed
4 December 2006Director resigned
4 December 2006Director resigned
5 September 2006Group of companies' accounts made up to 25 December 2004
5 September 2006Group of companies' accounts made up to 25 December 2004
14 July 2006Director resigned
14 July 2006Director resigned
28 March 2006Return made up to 28/02/06; full list of members
28 March 2006Return made up to 28/02/06; full list of members
28 October 2005Delivery ext'd 3 mth 25/12/04
28 October 2005Delivery ext'd 3 mth 25/12/04
17 May 2005Director resigned
17 May 2005Director resigned
22 March 2005Return made up to 28/02/05; full list of members
22 March 2005Return made up to 28/02/05; full list of members
10 November 2004Director resigned
10 November 2004Director resigned
1 November 2004Full accounts made up to 31 December 2003
1 November 2004Full accounts made up to 31 December 2003
14 April 2004£ nc 20000000/100000000 03/05/00
14 April 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
14 April 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
14 April 2004£ nc 20000000/100000000 03/05/00
31 March 2004Return made up to 28/02/04; full list of members
31 March 2004Return made up to 28/02/04; full list of members
25 June 2003New director appointed
25 June 2003New director appointed
25 June 2003New director appointed
25 June 2003New director appointed
25 June 2003New director appointed
25 June 2003New director appointed
25 June 2003New director appointed
25 June 2003New director appointed
11 June 2003Director resigned
11 June 2003Director resigned
11 June 2003Director resigned
11 June 2003Director resigned
11 June 2003Director resigned
11 June 2003Director resigned
29 May 2003Full accounts made up to 31 December 2002
29 May 2003Full accounts made up to 31 December 2002
18 March 2003Return made up to 28/02/03; full list of members
18 March 2003Return made up to 28/02/03; full list of members
27 November 2002Director's particulars changed
27 November 2002Director resigned
27 November 2002Director's particulars changed
27 November 2002New director appointed
27 November 2002Director resigned
27 November 2002Director resigned
27 November 2002Director resigned
27 November 2002New director appointed
19 June 2002Full accounts made up to 31 December 2001
19 June 2002Full accounts made up to 31 December 2001
4 April 2002Return made up to 28/02/02; full list of members
4 April 2002Return made up to 28/02/02; full list of members
6 September 2001Full accounts made up to 31 December 2000
6 September 2001Full accounts made up to 31 December 2000
13 June 2001New director appointed
13 June 2001Director resigned
13 June 2001Director resigned
13 June 2001New director appointed
10 April 2001Director resigned
10 April 2001Director resigned
3 April 2001Return made up to 28/02/01; full list of members
3 April 2001Return made up to 28/02/01; full list of members
19 March 2001New director appointed
19 March 2001New director appointed
21 February 2001Full accounts made up to 31 December 1999
21 February 2001Full accounts made up to 31 December 1999
11 January 2001Director resigned
11 January 2001Director resigned
11 January 2001Director resigned
11 January 2001Director resigned
30 October 2000New director appointed
30 October 2000New director appointed
11 October 2000Delivery ext'd 3 mth 31/12/99
11 October 2000Delivery ext'd 3 mth 31/12/99
22 September 2000Auditor's resignation
22 September 2000Auditor's resignation
12 June 2000Resolutions
  • ORES13 ‐ Ordinary resolution
12 June 2000Resolutions
  • ORES13 ‐ Ordinary resolution
31 May 2000Full accounts made up to 31 December 1998
31 May 2000Full accounts made up to 31 December 1998
24 March 2000Return made up to 28/02/00; full list of members
24 March 2000Return made up to 28/02/00; full list of members
14 February 2000New secretary appointed
14 February 2000Secretary resigned
14 February 2000New secretary appointed
14 February 2000Secretary resigned
14 January 2000Registered office changed on 14/01/00 from: guilbert niceday guilbert house, greenwich way andover hampshire SP10 4JZ
14 January 2000Director's particulars changed
14 January 2000Director's particulars changed
14 January 2000Registered office changed on 14/01/00 from: guilbert niceday guilbert house, greenwich way andover hampshire SP10 4JZ
28 October 1999Delivery ext'd 3 mth 31/12/98
28 October 1999Delivery ext'd 3 mth 31/12/98
29 September 1999Company name changed guilbert uk LIMITED\certificate issued on 30/09/99
29 September 1999Company name changed guilbert uk LIMITED\certificate issued on 30/09/99
10 September 1999Registered office changed on 10/09/99 from: guilbert house southside bredbury stockport cheshire SK6 2SY
10 September 1999Registered office changed on 10/09/99 from: guilbert house southside bredbury stockport cheshire SK6 2SY
26 April 1999New director appointed
26 April 1999New director appointed
23 April 1999New director appointed
23 April 1999New director appointed
18 April 1999New director appointed
18 April 1999Director resigned
18 April 1999Director resigned
18 April 1999New director appointed
26 March 1999Return made up to 28/02/99; full list of members
26 March 1999Return made up to 28/02/99; full list of members
11 February 1999Director resigned
11 February 1999Director resigned
11 January 1999New director appointed
11 January 1999New director appointed
11 January 1999New director appointed
11 January 1999New director appointed
24 December 1998Director resigned
24 December 1998Director resigned
24 December 1998Director resigned
24 December 1998Director resigned
24 July 1998Full accounts made up to 31 December 1997
24 July 1998Full accounts made up to 31 December 1997
10 March 1998Return made up to 28/02/98; full list of members
10 March 1998Return made up to 28/02/98; full list of members
7 January 1998Director's particulars changed
7 January 1998Director's particulars changed
26 October 1997Full accounts made up to 31 December 1996
26 October 1997Full accounts made up to 31 December 1996
25 April 1997Director's particulars changed
25 April 1997Director's particulars changed
27 March 1997Return made up to 28/02/97; full list of members
27 March 1997Return made up to 28/02/97; full list of members
1 November 1996Full accounts made up to 31 December 1995
1 November 1996Full accounts made up to 31 December 1995
18 October 1996Ad 20/09/96--------- £ si 3532830@1=3532830 £ ic 16467170/20000000
18 October 1996Ad 20/09/96--------- £ si 3532830@1=3532830 £ ic 16467170/20000000
8 August 1996Secretary's particulars changed
8 August 1996Secretary's particulars changed
3 July 1996Director's particulars changed
3 July 1996Director's particulars changed
3 July 1996Secretary resigned
3 July 1996New secretary appointed
3 July 1996Secretary resigned
3 July 1996New secretary appointed
12 May 1996New director appointed
12 May 1996New director appointed
12 May 1996New director appointed
12 May 1996New director appointed
23 February 1996Return made up to 16/02/96; full list of members
23 February 1996Return made up to 16/02/96; full list of members
23 February 1996Registered office changed on 23/02/96 from: ofrex house springfield road hayes middlesex UB4 0LF
23 February 1996Registered office changed on 23/02/96 from: ofrex house springfield road hayes middlesex UB4 0LF
19 June 1995Full accounts made up to 31 December 1994
19 June 1995Full accounts made up to 31 December 1994
24 April 1995Return made up to 16/02/95; full list of members
24 April 1995Return made up to 16/02/95; full list of members
1 January 1995A selection of documents registered before 1 January 1995
18 May 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
18 May 1994Company name changed\certificate issued on 18/05/94
18 May 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
18 May 1994Company name changed\certificate issued on 18/05/94
16 February 1994Incorporation
16 February 1994Incorporation
Sign up now to grow your client base. Plans & Pricing