Advanced company searchLink opens in new window

REXAM BEAUTY (TAIWAN HOLDINGS) LIMITED

Company number 03057342

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)
03 Dec 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Sep 2019 GAZ1(A) First Gazette notice for voluntary strike-off
10 Sep 2019 DS01 Application to strike the company off the register
09 Sep 2019 SH01 Statement of capital following an allotment of shares on 23 August 2019
  • GBP 2
09 Sep 2019 SH19 Statement of capital on 9 September 2019
  • GBP 1
09 Sep 2019 SH20 Statement by Directors
09 Sep 2019 CAP-SS Solvency Statement dated 23/08/19
09 Sep 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share prem a/c 23/08/2019
09 Sep 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
09 Jul 2019 AA Accounts for a dormant company made up to 31 December 2018
10 May 2019 CS01 Confirmation statement made on 10 May 2019 with updates
16 May 2018 AA Accounts for a dormant company made up to 31 December 2017
10 May 2018 CS01 Confirmation statement made on 10 May 2018 with updates
07 Oct 2017 AA Accounts for a dormant company made up to 31 December 2016
18 May 2017 CS01 Confirmation statement made on 16 May 2017 with updates
17 Jan 2017 CH04 Secretary's details changed for B-R Secretariat Limited on 13 December 2016
13 Dec 2016 AD01 Registered office address changed from Third Floor 4 Millbank London SW1P 3XR to 100 Capability Green Luton Bedfordshire LU1 3LG on 13 December 2016
01 Dec 2016 TM01 Termination of appointment of Christopher James Drummond as a director on 30 November 2016
15 Nov 2016 AP01 Appointment of Mr Richard John Peachey as a director on 30 September 2016
14 Nov 2016 AP01 Appointment of Mr Philip James Hocken as a director on 30 September 2016
14 Nov 2016 TM01 Termination of appointment of David William Gibson as a director on 30 September 2016
30 Jun 2016 TM01 Termination of appointment of Jonathan James William Drown as a director on 30 June 2016
19 May 2016 AR01 Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1
11 May 2016 AA Accounts for a dormant company made up to 31 December 2015
27 Jul 2015 AA Accounts for a dormant company made up to 31 December 2014