Advanced company searchLink opens in new window

REFLEX MAGNETICS LIMITED

Company number 01904999

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)
04 Oct 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Jul 2016 GAZ1(A) First Gazette notice for voluntary strike-off
08 Jul 2016 DS01 Application to strike the company off the register
27 Jun 2016 SH20 Statement by Directors
27 Jun 2016 SH19 Statement of capital on 27 June 2016
  • GBP 0.05
27 Jun 2016 CAP-SS Solvency Statement dated 20/06/16
27 Jun 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium account cancelled 20/06/2016
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES10 ‐ Resolution of allotment of securities
27 Jun 2016 SH01 Statement of capital following an allotment of shares on 20 June 2016
  • GBP 0.10
26 May 2016 AA Full accounts made up to 31 December 2015
27 Apr 2016 MR04 Satisfaction of charge 2 in full
14 Apr 2016 MR04 Satisfaction of charge 1 in full
12 Mar 2016 DISS40 Compulsory strike-off action has been discontinued
09 Mar 2016 AA Full accounts made up to 31 December 2014
05 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
16 Sep 2015 DISS40 Compulsory strike-off action has been discontinued
15 Sep 2015 AR01 Annual return made up to 25 April 2015 with full list of shareholders
Statement of capital on 2015-09-15
  • GBP 10,000
25 Aug 2015 GAZ1 First Gazette notice for compulsory strike-off
07 Nov 2014 AA Full accounts made up to 31 December 2013
28 Apr 2014 AR01 Annual return made up to 25 April 2014 with full list of shareholders
Statement of capital on 2014-04-28
  • GBP 10,000
25 Apr 2014 AD01 Registered office address changed from C/O Check Point Software Technologies (Uk) Limited 6Th Floor 4 Chiswell Street Moorgate London EC1Y 4UP England on 25 April 2014
25 Apr 2014 AD01 Registered office address changed from C/O Check Point Software Technologies Ltd Unit 4 Lindenwood Crockwood Lane Chineman Business Park Basingstoke Rg24 82Y on 25 April 2014
01 Oct 2013 AA Full accounts made up to 31 December 2012
15 Feb 2013 AR01 Annual return made up to 31 January 2013 with full list of shareholders
02 Oct 2012 AA Full accounts made up to 31 December 2011
07 Mar 2012 AP01 Appointment of Mr John Slavitt as a director