Download leads from Nexok and grow your business. Find out more

Rexxol Limited

Documents

Total Documents67
Total Pages240

Filing History

16 January 2024Final Gazette dissolved via compulsory strike-off
31 October 2023First Gazette notice for compulsory strike-off
11 May 2023Micro company accounts made up to 31 August 2022
29 September 2022Confirmation statement made on 11 August 2022 with no updates
19 May 2022Micro company accounts made up to 31 August 2021
12 November 2021Compulsory strike-off action has been discontinued
11 November 2021Confirmation statement made on 11 August 2021 with no updates
2 November 2021First Gazette notice for compulsory strike-off
11 May 2021Micro company accounts made up to 31 August 2020
10 November 2020Confirmation statement made on 11 August 2020 with no updates
14 May 2020Micro company accounts made up to 31 August 2019
2 November 2019Compulsory strike-off action has been discontinued
31 October 2019Confirmation statement made on 11 August 2019 with no updates
29 October 2019First Gazette notice for compulsory strike-off
9 May 2019Micro company accounts made up to 31 August 2018
11 September 2018Director's details changed for Hassan Hosseini on 11 September 2018
11 September 2018Confirmation statement made on 11 August 2018 with updates
11 September 2018Director's details changed for Mrs Shabnam Shahisavandi on 11 September 2018
19 April 2018Micro company accounts made up to 31 August 2017
17 October 2017Confirmation statement made on 11 August 2017 with no updates
17 October 2017Confirmation statement made on 11 August 2017 with no updates
12 May 2017Total exemption full accounts made up to 31 August 2016
12 May 2017Total exemption full accounts made up to 31 August 2016
19 November 2016Compulsory strike-off action has been discontinued
19 November 2016Compulsory strike-off action has been discontinued
17 November 2016Confirmation statement made on 11 August 2016 with updates
17 November 2016Confirmation statement made on 11 August 2016 with updates
1 November 2016First Gazette notice for compulsory strike-off
1 November 2016First Gazette notice for compulsory strike-off
3 December 2015Total exemption full accounts made up to 31 August 2015
3 December 2015Total exemption full accounts made up to 31 August 2015
23 September 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 2
23 September 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 2
22 December 2014Total exemption small company accounts made up to 31 August 2014
22 December 2014Total exemption small company accounts made up to 31 August 2014
21 October 2014Appointment of Mrs Shabnam Shahisavandi as a director on 15 August 2014
21 October 2014Appointment of Mrs Shabnam Shahisavandi as a director on 15 August 2014
20 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 2
20 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 2
23 May 2014Company name changed hassan consultancy LIMITED\certificate issued on 23/05/14
  • RES15 ‐ Change company name resolution on 2014-05-23
  • NM01 ‐ Change of name by resolution
23 May 2014Company name changed hassan consultancy LIMITED\certificate issued on 23/05/14
  • RES15 ‐ Change company name resolution on 2014-05-23
  • NM01 ‐ Change of name by resolution
1 May 2014Statement of capital following an allotment of shares on 6 April 2014
  • GBP 2
1 May 2014Statement of capital following an allotment of shares on 6 April 2014
  • GBP 2
1 May 2014Statement of capital following an allotment of shares on 6 April 2014
  • GBP 2
29 April 2014Total exemption small company accounts made up to 31 August 2013
29 April 2014Total exemption small company accounts made up to 31 August 2013
25 April 2014Director's details changed for Hassan Hosseini on 25 April 2014
25 April 2014Director's details changed for Hassan Hosseini on 25 April 2014
25 April 2014Registered office address changed from 12 Oriel Drive London London 8W13 8Hf England on 25 April 2014
25 April 2014Registered office address changed from 12 Oriel Drive London London 8W13 8Hf England on 25 April 2014
30 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
30 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
29 August 2013Registered office address changed from 12 Oriel Drive London London 8W13 8Hf England on 29 August 2013
29 August 2013Director's details changed for Hassan Hosseini on 14 May 2013
29 August 2013Registered office address changed from 5 Vermont Woods Finchampstead Wokingham Berkshire RG40 4PF England on 29 August 2013
29 August 2013Registered office address changed from 5 Vermont Woods Finchampstead Wokingham Berkshire RG40 4PF England on 29 August 2013
29 August 2013Director's details changed for Hassan Hosseini on 14 May 2013
29 August 2013Registered office address changed from 12 Oriel Drive London London 8W13 8Hf England on 29 August 2013
14 May 2013Director's details changed for Hassan Hosseini on 14 May 2013
14 May 2013Director's details changed for Hassan Hosseini on 14 May 2013
29 April 2013Total exemption small company accounts made up to 31 August 2012
29 April 2013Total exemption small company accounts made up to 31 August 2012
16 August 2012Annual return made up to 11 August 2012 with a full list of shareholders
16 August 2012Annual return made up to 11 August 2012 with a full list of shareholders
11 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
11 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
11 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing