- Company Overview for REX CAPITAL LIMITED (05112132)
- Filing history for REX CAPITAL LIMITED (05112132)
- People for REX CAPITAL LIMITED (05112132)
- More for REX CAPITAL LIMITED (05112132)
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) |
---|---|---|---|
23 Aug 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 May 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Apr 2011 | DS01 | Application to strike the company off the register | |
28 Mar 2011 | TM01 | Termination of appointment of Dominic Sheridan as a director | |
09 Feb 2011 | AA | Accounts for a dormant company made up to 30 April 2010 | |
09 Feb 2011 | AD01 | Registered office address changed from 47 Park Road Bath Somerset BA1 3EE United Kingdom on 9 February 2011 | |
30 Aug 2010 | AD01 | Registered office address changed from 4 Cranhill Road Bath Somerset BA1 2YF United Kingdom on 30 August 2010 | |
21 May 2010 | AR01 |
Annual return made up to 26 April 2010 with full list of shareholders
Statement of capital on 2010-05-21
|
|
21 May 2010 | AD01 | Registered office address changed from No 1 Queen Square Bath Somerset BA1 2HA on 21 May 2010 | |
21 May 2010 | CH01 | Director's details changed for Dominic Richard Rex Sheridan on 26 April 2010 | |
29 Jan 2010 | AA | Accounts for a dormant company made up to 30 April 2009 | |
02 Jun 2009 | 287 | Registered office changed on 02/06/2009 from 1 queens square bath somerset BA1 2YF | |
22 May 2009 | 363a | Return made up to 26/04/09; full list of members | |
22 May 2009 | 287 | Registered office changed on 22/05/2009 from 4 cranhill road bath somerset BA1 2YF | |
21 May 2009 | 288a | Director appointed mr daniel john william crosby | |
17 Mar 2009 | AA | Accounts made up to 30 April 2008 | |
08 May 2008 | 363a | Return made up to 26/04/08; full list of members | |
08 May 2008 | 288c | Secretary's Change of Particulars / helena sheridan / 13/08/2007 / HouseName/Number was: , now: 4; Street was: 11 beaufort east, now: cranhill road; Region was: , now: avon; Post Code was: BA1 6QD, now: BA1 2YF; Country was: , now: united kingdom | |
06 May 2008 | 288b | Appointment Terminated Director abdul damirji | |
15 Jan 2008 | AA | Total exemption small company accounts made up to 30 April 2007 | |
07 Sep 2007 | 287 | Registered office changed on 07/09/07 from: wellington building 28-32 wellington road london NW8 9SP | |
13 Aug 2007 | AA | Total exemption small company accounts made up to 30 April 2006 | |
26 Apr 2007 | 363a | Return made up to 26/04/07; full list of members | |
26 Apr 2007 | 288c | Secretary's particulars changed | |
26 Apr 2007 | 88(2)R | Ad 26/04/07--------- £ si 167@1=167 £ ic 169/336 |