Advanced company searchLink opens in new window

CONSTRUXA LIMITED

Company number 14179218

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)
12 Nov 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Aug 2024 GAZ1(A) First Gazette notice for voluntary strike-off
16 Aug 2024 DS01 Application to strike the company off the register
16 Aug 2024 AD01 Registered office address changed from Ground Floor 48 White Horse Road London E1 0nd England to 101 Whitechapel High Street London E1 7RA on 16 August 2024
22 Mar 2024 AA Unaudited abridged accounts made up to 30 June 2023
23 Sep 2023 CS01 Confirmation statement made on 23 September 2023 with updates
23 Sep 2023 AP01 Appointment of Mr Marius Nica as a director on 23 September 2023
23 Sep 2023 PSC01 Notification of Marius Nica as a person with significant control on 23 September 2023
23 Sep 2023 TM01 Termination of appointment of Nasemunisa Begum Shaik as a director on 23 September 2023
23 Sep 2023 PSC07 Cessation of Nasemunisa Begum Shaik as a person with significant control on 23 September 2023
28 Aug 2023 CERTNM Company name changed kings cafe LTD\certificate issued on 28/08/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-08-25
25 Aug 2023 CS01 Confirmation statement made on 25 August 2023 with updates
25 Aug 2023 AP01 Appointment of Mrs Nasemunisa Begum Shaik as a director on 25 August 2023
25 Aug 2023 PSC01 Notification of Nasemunisa Begum Shaik as a person with significant control on 25 August 2023
25 Aug 2023 TM01 Termination of appointment of Md Monzum Ali as a director on 25 August 2023
25 Aug 2023 PSC07 Cessation of Md Monzum Ali as a person with significant control on 25 August 2023
23 Aug 2023 PSC07 Cessation of Md Mosarop as a person with significant control on 23 August 2023
23 Aug 2023 PSC01 Notification of Md Monzum Ali as a person with significant control on 23 August 2023
23 Aug 2023 TM01 Termination of appointment of Md Kamruzzaman as a director on 23 August 2023
23 Aug 2023 CS01 Confirmation statement made on 16 June 2023 with updates
23 Aug 2023 TM01 Termination of appointment of Md Mosarop as a director on 23 August 2023
23 Aug 2023 PSC07 Cessation of Md Kamruzzaman as a person with significant control on 23 August 2023
23 Aug 2023 AP01 Appointment of Mr Md Monzum Ali as a director on 23 August 2023
23 Aug 2023 AD01 Registered office address changed from 174 Commercial Road London E1 2JY England to Ground Floor 48 White Horse Road London E1 0nd on 23 August 2023
17 Jun 2022 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2022-06-17
  • GBP 100