- Company Overview for CREDENXIA PLC (11533769)
- Filing history for CREDENXIA PLC (11533769)
- People for CREDENXIA PLC (11533769)
- Charges for CREDENXIA PLC (11533769)
- Insolvency for CREDENXIA PLC (11533769)
- More for CREDENXIA PLC (11533769)
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 | RESOLUTIONS |
Resolutions
|
|
23 Dec 2024 | AD01 | Registered office address changed from Unit 2 Leavesden Lodge, 1a Leavesden Road, Prohal Watford WD24 5FR United Kingdom to 15 Horizon Business Village 1 Brooklands Road Weybridge Surrey KT13 0TJ on 23 December 2024 | |
23 Dec 2024 | LIQ02 | Statement of affairs | |
23 Dec 2024 | 600 | Appointment of a voluntary liquidator | |
22 Feb 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Dec 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Aug 2023 | CS01 | Confirmation statement made on 12 August 2023 with no updates | |
14 Aug 2023 | MR04 | Satisfaction of charge 115337690003 in full | |
15 Jul 2023 | AD01 | Registered office address changed from Unit 2, Leavesden Lodge, 1a Leavesden Road Watford WD24 5FR England to Unit 2 Leavesden Lodge, 1a Leavesden Road, Prohal Watford WD24 5FR on 15 July 2023 | |
30 Jun 2023 | TM02 | Termination of appointment of David Malcolm Kaye as a secretary on 30 June 2023 | |
30 Jun 2023 | AD01 | Registered office address changed from Iveco House Iveco House Station Road Watford Hertfordshire WD17 1ET United Kingdom to Unit 2, Leavesden Lodge, 1a Leavesden Road Watford WD24 5FR on 30 June 2023 | |
17 Jun 2023 | AA | Group of companies' accounts made up to 31 December 2021 | |
16 May 2023 | AA | Group of companies' accounts made up to 31 December 2020 | |
08 May 2023 | AD01 | Registered office address changed from Lower Ground Floor One George Yard London EC3V 9DF United Kingdom to Iveco House Iveco House Station Road Watford Hertfordshire WD17 1ET on 8 May 2023 | |
13 Feb 2023 | CS01 | Confirmation statement made on 12 August 2022 with updates | |
05 Aug 2022 | MR01 | Registration of charge 115337690003, created on 1 August 2022 | |
18 Jul 2022 | SH01 |
Statement of capital following an allotment of shares on 1 July 2022
|
|
28 Jun 2022 | TM01 | Termination of appointment of Paul Webster as a director on 28 February 2022 | |
13 Jun 2022 | MR04 | Satisfaction of charge 115337690002 in full | |
10 Jan 2022 | MR01 | Registration of charge 115337690002, created on 10 January 2022 | |
23 Aug 2021 | CS01 | Confirmation statement made on 22 August 2021 with no updates | |
18 Aug 2021 | MR04 | Satisfaction of charge 115337690001 in full | |
11 Mar 2021 | MR01 | Registration of charge 115337690001, created on 5 March 2021 | |
26 Feb 2021 | AAMD | Amended group of companies' accounts made up to 31 December 2019 | |
16 Feb 2021 | AP01 | Appointment of Mr Paul Webster as a director on 11 February 2021 |