- Company Overview for REXAM GRAPHICS LIMITED (02456318)
- Filing history for REXAM GRAPHICS LIMITED (02456318)
- People for REXAM GRAPHICS LIMITED (02456318)
- Charges for REXAM GRAPHICS LIMITED (02456318)
- More for REXAM GRAPHICS LIMITED (02456318)
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
|
|
08 Jan 2020 | SH19 |
Statement of capital on 8 January 2020
|
|
08 Jan 2020 | CAP-SS | Solvency Statement dated 12/12/19 | |
08 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
08 Jan 2020 | SH01 |
Statement of capital following an allotment of shares on 12 December 2019
|
|
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
|