- Company Overview for CREDEX CAPITAL LTD (07827959)
- Filing history for CREDEX CAPITAL LTD (07827959)
- People for CREDEX CAPITAL LTD (07827959)
- More for CREDEX CAPITAL LTD (07827959)
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) |
---|---|---|---|
14 Jan 2025 | TM01 | Termination of appointment of Mariusz Stanislaw Lyczewski as a director on 5 December 2024 | |
05 Nov 2024 | RP10 | Address of person with significant control Mr Peter Van Ochten changed to 07827959 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 5 November 2024 | |
05 Nov 2024 | RP10 | Address of person with significant control Mr Jacek Stefanski changed to 07827959 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 5 November 2024 | |
05 Nov 2024 | RP09 | Address of officer Mrs Silwya Ewa Switaj-Abrahams changed to 07827959 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 5 November 2024 | |
05 Nov 2024 | RP09 | Address of officer Mr Peter Van Ochten changed to 07827959 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 5 November 2024 | |
05 Nov 2024 | RP09 | Address of officer Mrs Sylwia Ewa Switaj-Abrahams changed to 07827959 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 5 November 2024 | |
05 Nov 2024 | RP09 | Address of officer Mr Mariusz Stanislaw Lyczewski changed to 07827959 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 5 November 2024 | |
05 Nov 2024 | RP09 | Address of officer Mr Tadeusz Kucera changed to 07827959 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 5 November 2024 | |
05 Nov 2024 | RP05 | Registered office address changed to PO Box 4385, 07827959 - Companies House Default Address, Cardiff, CF14 8LH on 5 November 2024 | |
11 Apr 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Mar 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Aug 2023 | TM01 | Termination of appointment of Silwya Ewa Switaj-Abrahams as a director on 11 August 2023 | |
14 Aug 2023 | AP01 | Appointment of Mrs Sylwia Ewa Switaj-Abrahams as a director on 11 August 2023 | |
14 Aug 2023 | AA | Micro company accounts made up to 31 October 2022 | |
14 Aug 2023 | AP01 | Appointment of Mrs Silwya Ewa Switaj-Abrahams as a director on 11 August 2023 | |
14 Aug 2023 | AD01 | Registered office address changed from , C/O Aotrust, Cloggers Spring Elms Lane, Little Baddow, Essex, CM3 4SG to 5-6 Corn Hill Exchange Way Chelmsford CM1 1XE on 14 August 2023 | |
14 Aug 2023 | TM01 | Termination of appointment of Charbel Malkoun as a director on 1 August 2023 | |
17 Dec 2022 | CS01 | Confirmation statement made on 17 December 2022 with no updates | |
03 Nov 2022 | AP01 | Appointment of Mr Peter Van Ochten as a director on 1 August 2022 | |
02 Nov 2022 | PSC04 | Change of details for Mr Peter Osuch as a person with significant control on 1 August 2022 | |
02 Nov 2022 | TM01 | Termination of appointment of Peter Osuch as a director on 1 August 2022 | |
30 Dec 2021 | AA | Micro company accounts made up to 31 October 2021 | |
29 Dec 2021 | CS01 | Confirmation statement made on 17 December 2021 with updates | |
27 Jul 2021 | TM01 | Termination of appointment of John Anthony Hicks as a director on 13 July 2021 | |
27 Jul 2021 | PSC07 | Cessation of John Anthony Hicks as a person with significant control on 13 July 2021 |