- Company Overview for RXCA CAPITAL LIMITED (07979619)
- Filing history for RXCA CAPITAL LIMITED (07979619)
- People for RXCA CAPITAL LIMITED (07979619)
- More for RXCA CAPITAL LIMITED (07979619)
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) |
---|---|---|---|
18 Aug 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 May 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Oct 2014 | AA01 | Previous accounting period extended from 31 January 2014 to 30 April 2014 | |
02 May 2014 | AR01 |
Annual return made up to 7 March 2014 with full list of shareholders
Statement of capital on 2014-05-02
|
|
31 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
10 May 2013 | AR01 | Annual return made up to 7 March 2013 with full list of shareholders | |
10 May 2013 | CH01 | Director's details changed for Mr Leigh Andrew Charlton on 23 November 2012 | |
26 Nov 2012 | TM01 | Termination of appointment of Dean Henry as a director | |
21 Sep 2012 | AA01 | Current accounting period shortened from 31 March 2013 to 31 January 2013 | |
27 Jun 2012 | AD01 | Registered office address changed from 135 High Street Egham Surrey TW20 9HL United Kingdom on 27 June 2012 | |
27 Jun 2012 | AP01 | Appointment of Mr Leigh Andrew Charlton as a director | |
27 Jun 2012 | TM01 | Termination of appointment of Stephen Yeomans as a director | |
27 Jun 2012 | AP01 | Appointment of Mr Dean Henry as a director | |
12 Mar 2012 | AP01 | Appointment of Mr Stephen John Yeomans as a director | |
12 Mar 2012 | TM01 | Termination of appointment of Dean Henry as a director | |
12 Mar 2012 | TM01 | Termination of appointment of Leigh Charlton as a director | |
07 Mar 2012 | NEWINC |
Incorporation
|