Advanced company searchLink opens in new window

PX UK HOLDCO1 LIMITED

Company number 10079221

Filter by category

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)
26 Jul 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 May 2022 GAZ1(A) First Gazette notice for voluntary strike-off
28 Apr 2022 DS01 Application to strike the company off the register
25 Apr 2022 MA Memorandum and Articles of Association
22 Apr 2022 SH08 Change of share class name or designation
22 Apr 2022 SH10 Particulars of variation of rights attached to shares
21 Apr 2022 SH19 Statement of capital on 21 April 2022
  • GBP 1
21 Apr 2022 SH20 Statement by Directors
21 Apr 2022 CAP-SS Solvency Statement dated 20/04/22
21 Apr 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Cancel share prem a/c 20/04/2022
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES12 ‐ Resolution of varying share rights or name
06 Apr 2022 CS01 Confirmation statement made on 6 April 2022 with no updates
05 Apr 2022 PSC05 Change of details for a person with significant control
01 Apr 2022 PSC05 Change of details for Asg Bidco Limited as a person with significant control on 22 June 2021
01 Apr 2022 CS01 Confirmation statement made on 21 March 2022 with updates
05 Oct 2021 AA Group of companies' accounts made up to 31 March 2021
07 Jun 2021 PSC02 Notification of Asg Bidco Limited as a person with significant control on 27 April 2021
07 Jun 2021 PSC09 Withdrawal of a person with significant control statement on 7 June 2021
29 Apr 2021 TM01 Termination of appointment of Graeme David Sword as a director on 27 April 2021
29 Apr 2021 TM01 Termination of appointment of Ray Christopher John Riddoch as a director on 27 April 2021
29 Apr 2021 TM01 Termination of appointment of James Granville Potter as a director on 27 April 2021
29 Apr 2021 TM01 Termination of appointment of Tushar Kantilal Doshi as a director on 27 April 2021
08 Apr 2021 CS01 Confirmation statement made on 21 March 2021 with updates
18 Nov 2020 SH01 Statement of capital following an allotment of shares on 13 November 2020
  • GBP 106,616
05 Oct 2020 AA Group of companies' accounts made up to 31 March 2020
23 Jun 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities