Advanced company searchLink opens in new window

REXAM FLEXIBLES VIKING LIMITED

Company number 01898080

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)
10 Mar 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Dec 2019 GAZ1(A) First Gazette notice for voluntary strike-off
15 Dec 2019 SH20 Statement by Directors
15 Dec 2019 SH19 Statement of capital on 15 December 2019
  • GBP 0.20
15 Dec 2019 CAP-SS Solvency Statement dated 05/12/19
15 Dec 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share premium account, exchange reserve cancelled. 05/12/2019
  • RES06 ‐ Resolution of reduction in issued share capital
12 Dec 2019 DS01 Application to strike the company off the register
15 Nov 2019 CS01 Confirmation statement made on 15 November 2019 with updates
13 Nov 2019 AP01 Appointment of Mr John Wells as a director on 7 November 2019
09 Jul 2019 AA Accounts for a dormant company made up to 31 December 2018
16 Nov 2018 CS01 Confirmation statement made on 16 November 2018 with updates
16 May 2018 AA Accounts for a dormant company made up to 31 December 2017
22 Nov 2017 CS01 Confirmation statement made on 20 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
22 Nov 2016 CS01 Confirmation statement made on 22 November 2016 with updates
21 Nov 2016 TM01 Termination of appointment of Sarah Forrest as a director on 31 October 2016
17 Nov 2016 AP01 Appointment of Mr Richard John Peachey as a director on 30 September 2016
16 Nov 2016 AP01 Appointment of Mr Philip James Hocken as a director on 30 September 2016
15 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
04 Dec 2015 AR01 Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 949,580.6
23 Jun 2015 AA Accounts for a dormant company made up to 31 December 2014