- Company Overview for REXHEP PROPERTIES LIMITED (10531701)
- Filing history for REXHEP PROPERTIES LIMITED (10531701)
- People for REXHEP PROPERTIES LIMITED (10531701)
- Charges for REXHEP PROPERTIES LIMITED (10531701)
- More for REXHEP PROPERTIES LIMITED (10531701)
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) |
---|---|---|---|
25 Dec 2024 | CS01 | Confirmation statement made on 18 December 2024 with updates | |
30 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
23 Mar 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Mar 2024 | CS01 | Confirmation statement made on 18 December 2023 with no updates | |
22 Mar 2024 | AD01 | Registered office address changed from 70 Charlton House Albany Road Brentford TW8 0JP United Kingdom to 8 Oatlands Road Oxford OX2 0ET on 22 March 2024 | |
05 Mar 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
27 Feb 2023 | CS01 | Confirmation statement made on 18 December 2022 with no updates | |
26 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
22 Feb 2022 | CS01 | Confirmation statement made on 18 December 2021 with no updates | |
17 Oct 2021 | AA | Micro company accounts made up to 31 December 2020 | |
17 Oct 2021 | AA | Micro company accounts made up to 31 December 2019 | |
01 Jan 2021 | CS01 | Confirmation statement made on 18 December 2020 with no updates | |
20 Jan 2020 | CS01 | Confirmation statement made on 18 December 2019 with no updates | |
29 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
03 Feb 2019 | CS01 | Confirmation statement made on 18 December 2018 with no updates | |
19 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
06 Jul 2018 | CS01 | Confirmation statement made on 18 December 2017 with updates | |
06 Jul 2018 | RT01 | Administrative restoration application | |
12 Jun 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Mar 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 May 2017 | CH01 | Director's details changed for Mr Vettivelu Velu Asokan on 19 December 2016 | |
11 Apr 2017 | CH01 | Director's details changed for Mr Vettivelu Velu Asokan on 19 December 2016 | |
15 Mar 2017 | MR01 | Registration of charge 105317010001, created on 14 March 2017 | |
15 Mar 2017 | MR01 | Registration of charge 105317010002, created on 14 March 2017 |