REXARA LIMITED

17 Cobham Way, York, YO30 5NF, North Yorkshire, England
StatusDISSOLVED
Company No.06274612
CategoryPrivate Limited Company
Incorporated11 Jun 2007
Age16 years, 11 months, 20 days
JurisdictionEngland Wales
Dissolution14 Nov 2023
Years6 months, 17 days

SUMMARY

REXARA LIMITED is an dissolved private limited company with number 06274612. It was incorporated 16 years, 11 months, 20 days ago, on 11 June 2007 and it was dissolved 6 months, 17 days ago, on 14 November 2023. The company address is 17 Cobham Way, York, YO30 5NF, North Yorkshire, England.



Company Fillings

Gazette dissolved voluntary

Date: 14 Nov 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 29 Aug 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 22 Aug 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Aug 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jul 2023

Action Date: 11 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Jul 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jul 2022

Action Date: 11 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-11

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jul 2021

Action Date: 11 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-11

Documents

View document PDF

Change person secretary company with change date

Date: 19 Jul 2021

Action Date: 12 Jul 2021

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Evguenia Victorovna Beloborodova

Change date: 2021-07-12

Documents

View document PDF

Change person secretary company

Date: 15 Jul 2021

Category: Officers

Sub Category: Change

Type: CH03

Documents

View document PDF

Change person director company with change date

Date: 13 Jul 2021

Action Date: 12 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-07-12

Officer name: Mr Peter Arvids Philippart Thomas

Documents

View document PDF

Change person secretary company with change date

Date: 13 Jul 2021

Action Date: 12 Jul 2021

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2021-07-12

Officer name: Evguenia Victorovna Beloborodova

Documents

View document PDF

Change to a person with significant control

Date: 13 Jul 2021

Action Date: 12 Jul 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Peter Arvids Philippart Thomas

Change date: 2021-07-12

Documents

View document PDF

Change to a person with significant control

Date: 13 Jul 2021

Action Date: 12 Jul 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-07-12

Psc name: Mrs Eugenie Thomas

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Jul 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Nov 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jul 2020

Action Date: 11 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Nov 2019

Action Date: 28 Nov 2019

Category: Address

Type: AD01

Change date: 2019-11-28

Old address: 6 Brodie Close Ingleby Barwick Stockton on Tees TS17 5GS England

New address: 17 Cobham Way York North Yorkshire YO30 5NF

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Aug 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Change person secretary company

Date: 15 Jul 2019

Category: Officers

Sub Category: Change

Type: CH03

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jul 2019

Action Date: 11 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-11

Documents

View document PDF

Change to a person with significant control

Date: 12 Jul 2019

Action Date: 29 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-04-29

Psc name: Mr Peter Arvids Philippart Thomas

Documents

View document PDF

Change person director company with change date

Date: 12 Jul 2019

Action Date: 29 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter Arvids Philippart Thomas

Change date: 2019-04-29

Documents

View document PDF

Change to a person with significant control

Date: 12 Jul 2019

Action Date: 29 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Eugenie Thomas

Change date: 2019-04-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jul 2018

Action Date: 11 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-11

Documents

View document PDF

Change person secretary company

Date: 17 Aug 2017

Category: Officers

Sub Category: Change

Type: CH03

Documents

View document PDF

Change to a person with significant control

Date: 17 Aug 2017

Action Date: 17 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-08-17

Psc name: Mr Peter Arvids Philippart Thomas

Documents

View document PDF

Change person director company with change date

Date: 17 Aug 2017

Action Date: 17 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-08-17

Officer name: Mr Peter Arvids Philippart Thomas

Documents

View document PDF

Change to a person with significant control

Date: 17 Aug 2017

Action Date: 17 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-08-17

Psc name: Mrs Eugenie Thomas

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Aug 2017

Action Date: 17 Aug 2017

Category: Address

Type: AD01

Change date: 2017-08-17

New address: 6 Brodie Close Ingleby Barwick Stockton on Tees TS17 5GS

Old address: 3 Cornfield Road Linthorpe Middlesborough TS5 5QJ

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jul 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jul 2017

Action Date: 11 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-11

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jul 2016

Action Date: 11 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jul 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 2015

Action Date: 11 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Sep 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jul 2014

Action Date: 11 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jul 2013

Action Date: 11 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jul 2012

Action Date: 11 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jul 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jul 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jul 2011

Action Date: 09 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-09

Documents

View document PDF

Change person director company with change date

Date: 11 Jul 2011

Action Date: 11 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-07-11

Officer name: Peter Thomas

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Oct 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jul 2010

Action Date: 09 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Nov 2009

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 06 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 06/07/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2008

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 11 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 11/06/08; full list of members

Documents

View document PDF

Legacy

Date: 30 Aug 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 30 Aug 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Aug 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 30 Aug 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Aug 2007

Category: Capital

Type: 88(2)R

Description: Ad 13/08/07--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Legacy

Date: 29 Aug 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/08 to 30/04/08

Documents

View document PDF

Legacy

Date: 18 Aug 2007

Category: Address

Type: 287

Description: Registered office changed on 18/08/07 from: 788-790 finchley road london NW11 7TJ

Documents

View document PDF

Incorporation company

Date: 11 Jun 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

C S T SERVICES LIMITED

102 FULHAM PALACE ROAD,LONDON,W6 9PL

Number:04732660
Status:ACTIVE
Category:Private Limited Company

IMEX INTERNATIONAL GROUP LIMITED

2ND FLOOR FINANCE HOUSE,SOUTHEND ON SEA,SS2 6UN

Number:08702389
Status:ACTIVE
Category:Private Limited Company

KKP CONTRACTS LTD

60 AXHOLME AVENUE,EDGWARE,HA8 5BG

Number:10969358
Status:ACTIVE
Category:Private Limited Company

PROMPT AUTOS LIMITED

2 OLD BATH ROAD,NEWBURY,RG14 1QL

Number:05573591
Status:ACTIVE
Category:Private Limited Company

SK-VISUALS LIMITED

50 FITZROY ROAD,BRADFORD,BD3 9PD

Number:10949903
Status:ACTIVE
Category:Private Limited Company

STORYVILLE STUDIOS LIMITED

10 ELLENBOROUGH HOUSE,LONDON,W12 7NA

Number:09628862
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source