Advanced company searchLink opens in new window

RXT (UK) LIMITED

Company number 05804244

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)
30 Nov 2018 GAZ2 Final Gazette dissolved following liquidation
31 Aug 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
23 Nov 2017 LIQ03 Liquidators' statement of receipts and payments to 16 September 2017
05 Dec 2016 AD01 Registered office address changed from Smith & Williamson Llp Imperial House 18-21 Kings Park Road Southampton Hampshire SO15 2AT to 4th Floor Cumberland House 15-17 Cumberland Place Southampton SO15 2BG on 5 December 2016
23 Nov 2016 4.68 Liquidators' statement of receipts and payments to 16 September 2016
19 Nov 2015 4.68 Liquidators' statement of receipts and payments to 16 September 2015
13 Nov 2014 4.68 Liquidators' statement of receipts and payments to 16 September 2014
27 Sep 2013 TM02 Termination of appointment of Norose Company Secretarial Services Limited as a secretary
26 Sep 2013 AD01 Registered office address changed from 3 More London Riverside London SE1 2AQ on 26 September 2013
24 Sep 2013 4.20 Statement of affairs with form 4.19
24 Sep 2013 600 Appointment of a voluntary liquidator
24 Sep 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
10 Aug 2013 DISS40 Compulsory strike-off action has been discontinued
11 Jun 2013 GAZ1 First Gazette notice for compulsory strike-off
07 Mar 2013 MEM/ARTS Memorandum and Articles of Association
07 Mar 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
27 Feb 2013 MG01 Particulars of a mortgage or charge / charge no: 1
19 Feb 2013 TM01 Termination of appointment of Frode Blix as a director
19 Feb 2013 AP01 Appointment of Tomas Bratterud as a director
19 Dec 2012 AR01 Annual return made up to 6 December 2012 with full list of shareholders
Statement of capital on 2012-12-19
  • GBP 1
14 Mar 2012 AA Full accounts made up to 31 December 2010
14 Dec 2011 AR01 Annual return made up to 6 December 2011 with full list of shareholders
20 Apr 2011 AP04 Appointment of Norose Company Secretarial Services Limited as a secretary
20 Apr 2011 TM02 Termination of appointment of Tanya Kornilova as a secretary
20 Apr 2011 AD01 Registered office address changed from Global House 1 Ashley Avenue Epson KT18 5AD on 20 April 2011