Advanced company searchLink opens in new window

REXMANN LIMITED

Company number 07494614

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)
24 Dec 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Sep 2013 GAZ1 First Gazette notice for compulsory strike-off
22 Mar 2013 TM01 Termination of appointment of Andrew Moray Stuart as a director on 17 January 2013
22 Mar 2013 TM01 Termination of appointment of Brenda Cocksedge as a director
02 Feb 2013 DISS40 Compulsory strike-off action has been discontinued
01 Feb 2013 TM01 Termination of appointment of Stephen John Kelly as a director on 31 January 2013
30 Jan 2013 AR01 Annual return made up to 17 January 2013 with full list of shareholders
Statement of capital on 2013-01-30
  • GBP 1,000
15 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
17 Feb 2012 AR01 Annual return made up to 17 January 2012 with full list of shareholders
25 Nov 2011 AP01 Appointment of Olufemi Odutola as a director on 25 November 2011
09 Sep 2011 AP04 Appointment of Woodberry Secretarial Limited as a secretary on 15 August 2011
04 Aug 2011 AP01 Appointment of Mrs Brenda Patricia Cocksedge as a director
04 Aug 2011 AP01 Appointment of Mr. Stephen John Kelly as a director
04 Aug 2011 AP01 Appointment of Mr Nicholas Henry Thom as a director
03 Aug 2011 SH01 Statement of capital following an allotment of shares on 3 August 2011
  • GBP 1,000
02 Aug 2011 AP01 Appointment of Gladys Johnson as a director
01 Feb 2011 AP01 Appointment of The Honourable Andrew Moray Stuart as a director
01 Feb 2011 TM01 Termination of appointment of Barbara Kahan as a director
17 Jan 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)