- Company Overview for REXAM BEAUTY (TAIWAN HOLDINGS) LIMITED (03057342)
- Filing history for REXAM BEAUTY (TAIWAN HOLDINGS) LIMITED (03057342)
- People for REXAM BEAUTY (TAIWAN HOLDINGS) LIMITED (03057342)
- More for REXAM BEAUTY (TAIWAN HOLDINGS) LIMITED (03057342)
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) |
---|---|---|---|
03 Dec 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Sep 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Sep 2019 | DS01 | Application to strike the company off the register | |
09 Sep 2019 | SH01 |
Statement of capital following an allotment of shares on 23 August 2019
|
|
09 Sep 2019 | SH19 |
Statement of capital on 9 September 2019
|
|
09 Sep 2019 | SH20 | Statement by Directors | |
09 Sep 2019 | CAP-SS | Solvency Statement dated 23/08/19 | |
09 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
09 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
09 Jul 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
10 May 2019 | CS01 | Confirmation statement made on 10 May 2019 with updates | |
16 May 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
10 May 2018 | CS01 | Confirmation statement made on 10 May 2018 with updates | |
07 Oct 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
18 May 2017 | CS01 | Confirmation statement made on 16 May 2017 with updates | |
17 Jan 2017 | CH04 | Secretary's details changed for B-R Secretariat Limited on 13 December 2016 | |
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 | |
01 Dec 2016 | TM01 | Termination of appointment of Christopher James Drummond as a director on 30 November 2016 | |
15 Nov 2016 | AP01 | Appointment of Mr Richard John Peachey as a director on 30 September 2016 | |
14 Nov 2016 | AP01 | Appointment of Mr Philip James Hocken as a director on 30 September 2016 | |
14 Nov 2016 | TM01 | Termination of appointment of David William Gibson as a director on 30 September 2016 | |
30 Jun 2016 | TM01 | Termination of appointment of Jonathan James William Drown as a director on 30 June 2016 | |
19 May 2016 | AR01 |
Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
|
|
11 May 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
27 Jul 2015 | AA | Accounts for a dormant company made up to 31 December 2014 |