- Company Overview for PAXSOLE LIMITED (02341145)
- Filing history for PAXSOLE LIMITED (02341145)
- People for PAXSOLE LIMITED (02341145)
- Charges for PAXSOLE LIMITED (02341145)
- More for PAXSOLE LIMITED (02341145)
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 Nov 2021 | MR01 | Registration of charge 023411450015, created on 1 November 2021 | |
08 Sep 2021 | MR01 | Registration of charge 023411450014, created on 24 August 2021 | |
05 May 2021 | MR01 | Registration of charge 023411450013, created on 19 April 2021 | |
17 Mar 2021 | MR01 | Registration of charge 023411450012, created on 16 March 2021 | |
21 Jan 2021 | CS01 | Confirmation statement made on 10 January 2021 with no updates | |
12 Oct 2020 | MR01 | Registration of charge 023411450011, created on 7 October 2020 | |
09 Oct 2020 | MR01 | Registration of charge 023411450010, created on 7 October 2020 | |
22 May 2020 | AD01 | Registered office address changed from 36 36 William Hunt Mansions 4, Somerville Ave. London SW13 8HT England to Flat 36, William Hunt Mansions 4, Somerville Avenue London SW13 8HT on 22 May 2020 | |
20 Apr 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
16 Mar 2020 | AP03 | Appointment of Ms Karen Lynn Aldred as a secretary on 12 March 2020 | |
16 Mar 2020 | PSC04 | Change of details for Ms Karen Lynn Aldred as a person with significant control on 18 July 2019 | |
16 Mar 2020 | TM01 | Termination of appointment of Richard Howard Hartley as a director on 12 March 2020 | |
16 Mar 2020 | TM01 | Termination of appointment of Karen Lynn Aldred as a director on 12 March 2020 | |
16 Mar 2020 | MR01 | Registration of charge 023411450008, created on 13 March 2020 | |
16 Mar 2020 | MR01 | Registration of charge 023411450009, created on 13 March 2020 | |
05 Mar 2020 | MR04 | Satisfaction of charge 7 in full | |
05 Mar 2020 | MR04 | Satisfaction of charge 4 in full | |
05 Mar 2020 | MR04 | Satisfaction of charge 5 in full | |
26 Jan 2020 | CS01 | Confirmation statement made on 10 January 2020 with no updates | |
30 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
16 Jul 2019 | AD01 | Registered office address changed from 7 Glentham Road London SW13 9JB to 36 36 William Hunt Mansions 4, Somerville Ave. London SW13 8HT on 16 July 2019 | |
03 Apr 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Apr 2019 | CS01 | Confirmation statement made on 10 January 2019 with no updates | |
02 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 |