Advanced company searchLink opens in new window

REZZER LTD

Company number 11318099

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)
19 Jan 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Nov 2020 GAZ1(A) First Gazette notice for voluntary strike-off
21 Oct 2020 DS01 Application to strike the company off the register
26 May 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-05-22
22 May 2020 CS01 Confirmation statement made on 22 May 2020 with updates
22 May 2020 PSC07 Cessation of Rolf Engelbrecht-Schnür as a person with significant control on 22 May 2020
22 May 2020 PSC02 Notification of Dr. Boeze & Partner Ltd as a person with significant control on 22 May 2020
22 May 2020 AP04 Appointment of Dr. Boeze & Partner Ltd as a secretary on 22 May 2020
22 May 2020 AP01 Appointment of Mr Gurpreet Singh as a director on 22 May 2020
18 Apr 2020 CS01 Confirmation statement made on 18 April 2020 with no updates
31 Dec 2019 AA Accounts for a dormant company made up to 30 April 2019
08 May 2019 CS01 Confirmation statement made on 18 April 2019 with no updates
26 Oct 2018 PSC01 Notification of Rolf Engelbrecht-Schnür as a person with significant control on 16 October 2018
13 Sep 2018 TM01 Termination of appointment of Reginald Stephen Hollman as a director on 13 September 2018
13 Sep 2018 PSC07 Cessation of Reginald Stephen Hollman as a person with significant control on 13 September 2018
04 Jul 2018 AP01 Appointment of Mr Rolf Engelbrecht-Schnür as a director on 4 July 2018
19 Apr 2018 NEWINC Incorporation
Statement of capital on 2018-04-19
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted