Advanced company searchLink opens in new window

CLIMBAX LTD

Company number 11423305

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)
09 Jul 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Apr 2024 GAZ1(A) First Gazette notice for voluntary strike-off
10 Apr 2024 DS01 Application to strike the company off the register
25 Sep 2023 CS01 Confirmation statement made on 24 September 2023 with no updates
23 Jan 2023 AD01 Registered office address changed from 53 Wellburn Park Newcastle upon Tyne NE2 2JY United Kingdom to Top Floor Amazon House Brazil Street Manchester M1 3PW on 23 January 2023
24 Oct 2022 PSC08 Notification of a person with significant control statement
21 Oct 2022 PSC07 Cessation of Conzzeta Ag as a person with significant control on 12 July 2019
21 Oct 2022 PSC07 Cessation of Michael Cassim Ladha as a person with significant control on 5 September 2022
20 Oct 2022 CS01 Confirmation statement made on 24 September 2022 with no updates
11 Oct 2022 TM01 Termination of appointment of Michael Cassim Ladha as a director on 4 October 2022
10 Oct 2022 AP01 Appointment of Mr David Michael Escott as a director on 4 October 2022
05 Aug 2022 AA Total exemption full accounts made up to 31 July 2022
10 Dec 2021 AA Total exemption full accounts made up to 31 July 2021
29 Oct 2021 CS01 Confirmation statement made on 24 September 2021 with no updates
21 Dec 2020 AA Micro company accounts made up to 31 July 2020
05 Nov 2020 CS01 Confirmation statement made on 24 September 2020 with no updates
01 Jul 2020 CH01 Director's details changed for Dr. Cassim Ladha on 1 July 2020
01 Jul 2020 PSC04 Change of details for Dr. Cassim Ladha as a person with significant control on 1 July 2020
19 Mar 2020 AA Micro company accounts made up to 31 July 2019
19 Mar 2020 AA01 Previous accounting period extended from 30 June 2019 to 31 July 2019
24 Sep 2019 CS01 Confirmation statement made on 24 September 2019 with updates
19 Jul 2019 PSC02 Notification of Conzzeta Ag as a person with significant control on 12 July 2019
19 Jul 2019 PSC04 Change of details for Dr. Cassim Ladha as a person with significant control on 12 July 2019
19 Jul 2019 SH01 Statement of capital following an allotment of shares on 12 July 2019
  • GBP 19.6
19 Jun 2019 CS01 Confirmation statement made on 18 June 2019 with no updates