Advanced company searchLink opens in new window

REXPRIME LIMITED

Company number 05556053

Filter by category

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)
17 Jan 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Oct 2011 GAZ1 First Gazette notice for compulsory strike-off
17 Jan 2011 AA Total exemption full accounts made up to 30 September 2009
21 Dec 2010 DISS40 Compulsory strike-off action has been discontinued
20 Dec 2010 AR01 Annual return made up to 7 September 2010 with full list of shareholders
Statement of capital on 2010-12-20
  • GBP 2
20 Dec 2010 CH04 Secretary's details changed for Nimrod Estates Limited on 1 January 2010
17 Dec 2010 CH01 Director's details changed for Rachel Louise Spires on 1 January 2010
05 Oct 2010 GAZ1 First Gazette notice for compulsory strike-off
21 Oct 2009 AR01 Annual return made up to 7 September 2009 with full list of shareholders
27 Jul 2009 AA Total exemption full accounts made up to 30 September 2008
01 Dec 2008 363a Return made up to 07/09/08; full list of members
01 Dec 2008 363a Return made up to 07/09/07; full list of members
06 Aug 2008 AA Total exemption full accounts made up to 30 September 2007
15 Jul 2007 AA Total exemption small company accounts made up to 30 September 2006
26 Sep 2006 363s Return made up to 07/09/06; full list of members
29 Nov 2005 88(2)R Ad 19/09/05--------- £ si 2@1=2 £ ic 1/3
30 Sep 2005 288a New director appointed
30 Sep 2005 288a New secretary appointed
30 Sep 2005 288b Director resigned
30 Sep 2005 288b Secretary resigned
16 Sep 2005 287 Registered office changed on 16/09/05 from: 788-790 finchley road london NW11 7TJ
07 Sep 2005 NEWINC Incorporation