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

Be Remus Ltd

Documents

Total Documents53
Total Pages121

Filing History

15 December 2023Micro company accounts made up to 31 March 2022
21 November 2023Compulsory strike-off action has been discontinued
19 November 2023Confirmation statement made on 1 July 2023 with updates
7 July 2023Compulsory strike-off action has been suspended
6 June 2023First Gazette notice for compulsory strike-off
7 October 2022Compulsory strike-off action has been discontinued
6 October 2022Confirmation statement made on 1 July 2022 with no updates
20 September 2022First Gazette notice for compulsory strike-off
31 March 2022Micro company accounts made up to 31 March 2021
1 July 2021Appointment of Mr Abu Sayem as a secretary on 1 January 2021
1 July 2021Termination of appointment of Adrian Remus Buliga as a secretary on 1 January 2021
1 July 2021Appointment of Mr Abu Sayem as a director on 1 January 2021
1 July 2021Notification of Abu Sayem as a person with significant control on 1 January 2021
1 July 2021Cessation of Adrian-Remus Buliga as a person with significant control on 1 January 2021
1 July 2021Confirmation statement made on 1 July 2021 with no updates
1 July 2021Termination of appointment of Adrian Remus Buliga as a director on 1 January 2021
1 July 2021Notification of Abu Sayem as a person with significant control on 1 January 2021
26 March 2021Micro company accounts made up to 31 March 2020
29 August 2020Appointment of Mr Adrian Remus Buliga as a secretary on 1 January 2020
29 August 2020Confirmation statement made on 29 August 2020 with updates
4 June 2020Director's details changed for Mr Adrian-Remus Remus Buliga on 4 June 2020
22 May 2020Termination of appointment of Pachita-Gabriela Buliga as a director on 5 May 2020
24 February 2020Confirmation statement made on 23 February 2020 with no updates
10 December 2019Micro company accounts made up to 31 March 2019
28 March 2019Appointment of Mrs Pachita-Gabriela Buliga as a director on 6 December 2018
7 March 2019Confirmation statement made on 23 February 2019 with no updates
12 November 2018Micro company accounts made up to 31 March 2018
14 March 2018Confirmation statement made on 23 February 2018 with no updates
30 December 2017Micro company accounts made up to 31 March 2017
5 July 2017Director's details changed for Mr Adrian-Remus Buliga on 3 July 2017
5 July 2017Change of details for Mr Adrian-Remus Buliga as a person with significant control on 3 July 2017
5 July 2017Director's details changed for Mr Adrian-Remus Buliga on 3 July 2017
5 July 2017Registered office address changed from 130 Streatham Road Mitcham Surrey CR4 2AE England to 9 Berens Road Orpington BR5 4DB on 5 July 2017
5 July 2017Change of details for Mr Adrian-Remus Buliga as a person with significant control on 3 July 2017
5 July 2017Registered office address changed from 130 Streatham Road Mitcham Surrey CR4 2AE England to 9 Berens Road Orpington BR5 4DB on 5 July 2017
11 April 2017Confirmation statement made on 23 February 2017 with updates
11 April 2017Confirmation statement made on 23 February 2017 with updates
23 November 2016Previous accounting period extended from 28 February 2016 to 31 March 2016
23 November 2016Previous accounting period extended from 28 February 2016 to 31 March 2016
23 November 2016Micro company accounts made up to 31 March 2016
23 November 2016Micro company accounts made up to 31 March 2016
11 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 1
11 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 1
15 September 2015Director's details changed for Mr Adrian-Remus Buliga on 25 July 2015
15 September 2015Director's details changed for Mr Adrian-Remus Buliga on 25 July 2015
11 August 2015First Gazette notice for compulsory strike-off
11 August 2015First Gazette notice for compulsory strike-off
28 July 2015Registered office address changed from 1 D Seely Road London SW17 9QP England to 130 Streatham Road Mitcham Surrey CR4 2AE on 28 July 2015
28 July 2015Registered office address changed from 1 D Seely Road London SW17 9QP England to 130 Streatham Road Mitcham Surrey CR4 2AE on 28 July 2015
20 June 2015Registered office address changed from 1 Seely Road London SW17 9QP United Kingdom to 1 D Seely Road London SW17 9QP on 20 June 2015
20 June 2015Registered office address changed from 1 Seely Road London SW17 9QP United Kingdom to 1 D Seely Road London SW17 9QP on 20 June 2015
23 February 2015Incorporation
Statement of capital on 2015-02-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
  • ANNOTATION Part Rectified Director details on the IN01 - Incorporation document was removed from the public register on 07/05/2015 as it was factually inaccurate
  • ANNOTATION Part Rectified Director details on the IN01 - Incorporation document was removed from the public register on 07/05/2015 as it was factually inaccurate
23 February 2015Incorporation
Statement of capital on 2015-02-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
  • ANNOTATION Part Rectified Director details on the IN01 - Incorporation document was removed from the public register on 07/05/2015 as it was factually inaccurate
  • ANNOTATION Part Rectified Director details on the IN01 - Incorporation document was removed from the public register on 07/05/2015 as it was factually inaccurate
Sign up now to grow your client base. Plans & Pricing