- Company Overview for SRX SOLUTIONS LTD (12288078)
- Filing history for SRX SOLUTIONS LTD (12288078)
- People for SRX SOLUTIONS LTD (12288078)
- More for SRX SOLUTIONS LTD (12288078)
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) |
---|---|---|---|
11 Mar 2022 | PSC07 | Cessation of Benjamin Jesse Samuel Lawton as a person with significant control on 11 March 2022 | |
11 Mar 2022 | TM01 | Termination of appointment of Benjamin Jesse Samuel Lawton as a director on 1 March 2022 | |
10 Feb 2022 | SOAS(A) | Voluntary strike-off action has been suspended | |
25 Jan 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Jan 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Jan 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Jan 2022 | DS01 | Application to strike the company off the register | |
12 Jan 2022 | CS01 | Confirmation statement made on 28 October 2021 with no updates | |
30 Jun 2021 | AA | Micro company accounts made up to 31 October 2020 | |
02 Nov 2020 | CS01 | Confirmation statement made on 28 October 2020 with no updates | |
15 Oct 2020 | CERTNM |
Company name changed cx renewables marketing LIMITED\certificate issued on 15/10/20
|
|
21 May 2020 | AD01 | Registered office address changed from 42 Kilburn High Road London NW6 4HJ England to 65 Garratt Terrace London SW17 0QE on 21 May 2020 | |
20 May 2020 | AD01 | Registered office address changed from 65 Garratt Terrace London SW17 0QE England to 42 Kilburn High Road London NW6 4HJ on 20 May 2020 | |
09 Mar 2020 | AD01 | Registered office address changed from 42 Kilburn High Road London NW6 4HJ England to 65 Garratt Terrace London SW17 0QE on 9 March 2020 | |
09 Mar 2020 | CH01 | Director's details changed for Mr Benjamin Jesse Samuel Lawton on 9 March 2020 | |
27 Feb 2020 | PSC01 | Notification of Benjamin Jesse Lawton as a person with significant control on 25 February 2020 | |
27 Feb 2020 | PSC09 | Withdrawal of a person with significant control statement on 27 February 2020 | |
27 Feb 2020 | AP01 | Appointment of Mr Benjamin Jesse Samuel Lawton as a director on 25 February 2020 | |
20 Dec 2019 | AD01 | Registered office address changed from 65 Garratt Terrace London SW17 0QE England to 42 Kilburn High Road London NW6 4HJ on 20 December 2019 | |
20 Dec 2019 | PSC08 | Notification of a person with significant control statement | |
20 Dec 2019 | AD01 | Registered office address changed from Flat 1-9 42 Kilburn High Road London NW6 4HJ England to 65 Garratt Terrace London SW17 0QE on 20 December 2019 | |
20 Dec 2019 | PSC07 | Cessation of Benjamin Jesse Samuel Lawton as a person with significant control on 20 December 2019 | |
20 Dec 2019 | TM01 | Termination of appointment of Benjamin Jesse Samuel Lawton as a director on 20 December 2019 | |
14 Nov 2019 | AD01 | Registered office address changed from 35 Firs Avenue London N11 3NE England to Flat 1-9 42 Kilburn High Road London NW6 4HJ on 14 November 2019 | |
29 Oct 2019 | NEWINC |
Incorporation
Statement of capital on 2019-10-29
|