Advanced company searchLink opens in new window

REXXEN LIMITED

Company number 04931006

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)
27 Oct 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Oct 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
11 Sep 2018 GAZ1 First Gazette notice for compulsory strike-off
17 Jul 2018 AD01 Registered office address changed from Suite 3008 10 Great Russel Street London WC1B 3BQ United Kingdom to Suite 3008 10 Great Russell Street London WC1B 3BQ on 17 July 2018
29 Jun 2018 AA Unaudited abridged accounts made up to 31 October 2017
07 Nov 2017 PSC08 Notification of a person with significant control statement
07 Nov 2017 CS01 Confirmation statement made on 24 June 2017 with updates
31 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
28 Jun 2016 AR01 Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
24 Jun 2016 AA Total exemption small company accounts made up to 31 October 2015
30 Jan 2016 DISS40 Compulsory strike-off action has been discontinued
29 Jan 2016 AA Total exemption small company accounts made up to 31 October 2014
03 Nov 2015 GAZ1 First Gazette notice for compulsory strike-off
13 Jul 2015 AD01 Registered office address changed from Centre Gate Colston Avenue Bristol BS1 4TR to Suite 3008 10 Great Russel Street London WC1B 3BQ on 13 July 2015
13 Jul 2015 TM01 Termination of appointment of Jennifer Elizabeth Westmoreland as a director on 13 July 2015
13 Jul 2015 AP01 Appointment of Salih Mimoglu as a director on 13 July 2015
13 Jul 2015 TM01 Termination of appointment of Jennifer Elizabeth Westmoreland as a director on 13 July 2015
29 Jun 2015 AR01 Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
09 Jun 2015 TM02 Termination of appointment of Corporate Secretaries Limited as a secretary on 9 June 2015
05 Nov 2014 AD01 Registered office address changed from 2 Cathedral Road Derby DE1 3PA to Centre Gate Colston Avenue Bristol BS1 4TR on 5 November 2014
31 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
24 Jun 2014 AR01 Annual return made up to 24 June 2014 with full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100
10 Jun 2014 CH04 Secretary's details changed for Corporate Secretaries Limited on 1 April 2014
25 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
24 Jun 2013 AR01 Annual return made up to 24 June 2013 with full list of shareholders