Advanced company searchLink opens in new window

REXA INVEST LTD

Company number 08036596

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)
21 Jun 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Apr 2016 GAZ1 First Gazette notice for compulsory strike-off
15 Jul 2015 AR01 Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-07-15
  • GBP 1
28 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
15 Jul 2014 AR01 Annual return made up to 15 July 2014 with full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1
15 Jul 2014 AR01 Annual return made up to 18 April 2014 with full list of shareholders
15 Jul 2014 TM02 Termination of appointment of Abs Secretary Services Ltd as a secretary on 8 July 2014
15 Jul 2014 AD01 Registered office address changed from Suite 2 23-24 Great James Street London WC1N 3ES United Kingdom to 44a the Green Warlingham Surrey CR6 9NA on 15 July 2014
21 May 2014 DISS40 Compulsory strike-off action has been discontinued
20 May 2014 AA Total exemption small company accounts made up to 30 April 2013
05 May 2014 AP01 Appointment of Ms Nancy Bennett as a director
05 May 2014 TM01 Termination of appointment of Pamela Pouponneau as a director
22 Apr 2014 GAZ1 First Gazette notice for compulsory strike-off
19 Apr 2013 AR01 Annual return made up to 18 April 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-04-19
24 Apr 2012 AP01 Appointment of Ms Pamela Natasha Pouponneau as a director
24 Apr 2012 TM01 Termination of appointment of Harry Buron as a director
18 Apr 2012 NEWINC Incorporation