- Company Overview for REKSIO LTD (07815704)
- Filing history for REKSIO LTD (07815704)
- People for REKSIO LTD (07815704)
- More for REKSIO LTD (07815704)
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 Mar 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Jan 2019 | SOAS(A) | Voluntary strike-off action has been suspended | |
08 Jan 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Dec 2018 | DS01 | Application to strike the company off the register | |
25 Oct 2018 | CS01 | Confirmation statement made on 19 October 2018 with updates | |
19 Oct 2018 | TM01 | Termination of appointment of Sebastian Chudy as a director on 24 July 2018 | |
19 Oct 2018 | AP01 | Appointment of Mr Piotr Chudy as a director on 23 July 2018 | |
17 Oct 2018 | TM01 | Termination of appointment of Piotr Chudy as a director on 24 July 2018 | |
17 Oct 2018 | PSC07 | Cessation of Sebastian Chudy as a person with significant control on 24 July 2018 | |
17 Oct 2018 | PSC01 | Notification of Piotr Chudy as a person with significant control on 23 July 2018 | |
17 Oct 2018 | AP01 | Appointment of Mr Piotr Chudy as a director on 23 July 2018 | |
11 Sep 2018 | TM01 | Termination of appointment of Katarzyna Zdunek Chudy as a director on 1 August 2018 | |
11 Sep 2018 | PSC07 | Cessation of Katarzynna Zdunek-Chudy as a person with significant control on 1 August 2018 | |
16 Jul 2018 | AA | Micro company accounts made up to 31 October 2017 | |
12 Dec 2017 | CS01 | Confirmation statement made on 19 October 2017 with no updates | |
20 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
11 Jan 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Jan 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Jan 2017 | CS01 | Confirmation statement made on 19 October 2016 with updates | |
28 Jul 2016 | AA | Total exemption full accounts made up to 31 October 2015 | |
15 Dec 2015 | AD01 | Registered office address changed from 4 the Downs Harlow Essex CM20 3rd to 7-9 West Gate Harlow Essex CM20 1JS on 15 December 2015 | |
07 Dec 2015 | AR01 |
Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-12-07
|
|
12 Oct 2015 | AA | Total exemption full accounts made up to 31 October 2014 | |
19 May 2015 | AD01 | Registered office address changed from 30 Hornbeams Harlow Essex CM20 1PG to 4 the Downs Harlow Essex CM20 3rd on 19 May 2015 | |
24 Oct 2014 | AR01 |
Annual return made up to 19 October 2014 with full list of shareholders
Statement of capital on 2014-10-24
|