Advanced company searchLink opens in new window

REKSIO LTD

Company number 07815704

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 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
  • GBP 100
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
  • GBP 100