Advanced company searchLink opens in new window

REXAM (AK) LIMITED

Company number 00164476

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Jan 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Oct 2018 SH19 Statement of capital on 23 October 2018
  • GBP 2
23 Oct 2018 GAZ1(A) First Gazette notice for voluntary strike-off
22 Oct 2018 SH01 Statement of capital following an allotment of shares on 20 September 2018
  • GBP 95,701.0
10 Oct 2018 DS01 Application to strike the company off the register
09 Oct 2018 SH20 Statement by Directors
09 Oct 2018 CAP-SS Solvency Statement dated 20/09/18
09 Oct 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share premium a/c 20/09/2018
09 Oct 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
16 May 2018 AA Accounts for a dormant company made up to 31 December 2017
27 Nov 2017 CS01 Confirmation statement made on 27 November 2017 with updates
04 Oct 2017 AA Accounts for a dormant company made up to 31 December 2016
17 Jan 2017 CH04 Secretary's details changed for B-R Secretariat Limited on 13 December 2016
13 Dec 2016 AD01 Registered office address changed from Third Floor 4 Millbank London SW1P 3XR to 100 Capability Green Luton Bedfordshire LU1 3LG on 13 December 2016
25 Nov 2016 CS01 Confirmation statement made on 25 November 2016 with updates
14 Nov 2016 AP01 Appointment of Mr Richard John Peachey as a director on 30 September 2016
10 Nov 2016 AP01 Appointment of Mr Philip James Hocken as a director on 30 September 2016
10 Nov 2016 TM01 Termination of appointment of Sarah Forrest as a director on 31 October 2016
10 Nov 2016 TM01 Termination of appointment of David William Gibson as a director on 30 September 2016
15 Aug 2016 CH01 Director's details changed for Ms Sarah Forrest on 11 May 2016
11 May 2016 AA Accounts for a dormant company made up to 31 December 2015
16 Dec 2015 AR01 Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 95,700
23 Jun 2015 AA Accounts for a dormant company made up to 31 December 2014
26 Nov 2014 AR01 Annual return made up to 20 November 2014 with full list of shareholders
Statement of capital on 2014-11-26
  • GBP 95,700
04 Nov 2014 CH01 Director's details changed for Mr David William Gibson on 1 October 2014