Advanced company searchLink opens in new window

REXAM GRAPHICS LIMITED

Company number 02456318

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)
07 Apr 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Jan 2020 GAZ1(A) First Gazette notice for voluntary strike-off
13 Jan 2020 DS01 Application to strike the company off the register
08 Jan 2020 SH20 Statement by Directors
08 Jan 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
08 Jan 2020 SH19 Statement of capital on 8 January 2020
  • GBP 2
08 Jan 2020 CAP-SS Solvency Statement dated 12/12/19
08 Jan 2020 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce share prem a/C. Exchange reserve cancelled 12/12/2019
08 Jan 2020 SH01 Statement of capital following an allotment of shares on 12 December 2019
  • GBP 3,064,003
17 Dec 2019 CS01 Confirmation statement made on 17 December 2019 with updates
09 Jul 2019 AA Accounts for a dormant company made up to 31 December 2018
17 Dec 2018 CS01 Confirmation statement made on 17 December 2018 with updates
16 May 2018 AA Accounts for a dormant company made up to 31 December 2017
14 Dec 2017 CS01 Confirmation statement made on 14 December 2017 with updates
04 Oct 2017 AA Accounts for a dormant company made up to 31 December 2016
16 Jan 2017 CH04 Secretary's details changed for B-R Secretariat Limited on 6 January 2017
22 Dec 2016 CS01 Confirmation statement made on 21 December 2016 with updates
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
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 Jan 2016 AR01 Annual return made up to 28 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 3,064,002