- Company Overview for REXTOR CONSTRUCTION LIMITED (11052775)
- Filing history for REXTOR CONSTRUCTION LIMITED (11052775)
- People for REXTOR CONSTRUCTION LIMITED (11052775)
- More for REXTOR CONSTRUCTION LIMITED (11052775)
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) |
---|---|---|---|
05 Nov 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
20 Aug 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 May 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Dec 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Nov 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 May 2022 | AA | Total exemption full accounts made up to 30 November 2020 | |
30 Nov 2021 | AA | Total exemption full accounts made up to 30 November 2019 | |
24 Sep 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Sep 2021 | CS01 | Confirmation statement made on 20 August 2021 with no updates | |
14 Sep 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Feb 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Feb 2021 | CS01 | Confirmation statement made on 20 August 2020 with no updates | |
26 Jan 2021 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
02 May 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
01 May 2020 | CS01 | Confirmation statement made on 7 November 2019 with no updates | |
11 Feb 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Aug 2019 | AA | Micro company accounts made up to 30 November 2018 | |
30 Jan 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Jan 2019 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
23 Jan 2019 | CS01 | Confirmation statement made on 7 November 2018 with no updates | |
17 Apr 2018 | AP01 | Appointment of Mr. Avi Genish as a director on 8 November 2017 | |
17 Apr 2018 | PSC01 | Notification of Avi Genish as a person with significant control on 8 November 2017 | |
17 Apr 2018 | PSC07 | Cessation of Woodberry Secretarial Limited as a person with significant control on 8 November 2017 | |
17 Apr 2018 | TM01 | Termination of appointment of Michael Duke as a director on 16 April 2018 | |
16 Apr 2018 | AD01 | Registered office address changed from , Winnington House 2 Woodberry Grove, Finchley, London, N12 0DR, United Kingdom to 11 Whitchurch Parade Whitchurch Lane Edgware Middlesex HA8 6LR on 16 April 2018 |