Advanced company searchLink opens in new window

REFLEXMATIC LIMITED

Company number 03115860

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)
20 Dec 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Oct 2016 GAZ1(A) First Gazette notice for voluntary strike-off
27 Sep 2016 DS01 Application to strike the company off the register
27 Jun 2016 AR01 Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
18 May 2016 SH20 Statement by Directors
18 May 2016 SH19 Statement of capital on 18 May 2016
  • GBP 1
18 May 2016 CAP-SS Solvency Statement dated 04/05/16
18 May 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
19 Oct 2015 AR01 Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1,000
13 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
20 Oct 2014 AR01 Annual return made up to 19 October 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1,000
04 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
21 Oct 2013 AR01 Annual return made up to 19 October 2013 with full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1,000
10 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
04 Dec 2012 AP01 Appointment of John D'arcy as a director
04 Dec 2012 TM01 Termination of appointment of Edward Petre Mears as a director
19 Oct 2012 AR01 Annual return made up to 19 October 2012 with full list of shareholders
19 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
19 Oct 2011 AR01 Annual return made up to 19 October 2011 with full list of shareholders
14 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
10 Mar 2011 AD01 Registered office address changed from Suite 23 Park Royal House 23 Park Royal Road London NW10 7JH on 10 March 2011
20 Oct 2010 AR01 Annual return made up to 19 October 2010 with full list of shareholders
25 Aug 2010 AA Total exemption small company accounts made up to 31 December 2009
10 Dec 2009 AR01 Annual return made up to 19 October 2009 with full list of shareholders
10 Dec 2009 CH01 Director's details changed for Edward Petre Mears on 1 October 2009