2PAX LIMITED

Company Documents

DateDescription
22/03/2422 March 2024 Compulsory strike-off action has been suspended

View Document

22/03/2422 March 2024 Compulsory strike-off action has been suspended

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

11/07/2311 July 2023 Compulsory strike-off action has been discontinued

View Document

11/07/2311 July 2023 Compulsory strike-off action has been discontinued

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-04-04 with updates

View Document

06/07/236 July 2023 Compulsory strike-off action has been suspended

View Document

06/07/236 July 2023 Compulsory strike-off action has been suspended

View Document

27/06/2327 June 2023 First Gazette notice for compulsory strike-off

View Document

27/06/2327 June 2023 First Gazette notice for compulsory strike-off

View Document

07/03/237 March 2023 Compulsory strike-off action has been discontinued

View Document

07/03/237 March 2023 Compulsory strike-off action has been discontinued

View Document

06/03/236 March 2023 Micro company accounts made up to 2022-03-31

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

28/07/2128 July 2021 Compulsory strike-off action has been discontinued

View Document

28/07/2128 July 2021 Compulsory strike-off action has been discontinued

View Document

27/07/2127 July 2021 First Gazette notice for compulsory strike-off

View Document

27/07/2127 July 2021 First Gazette notice for compulsory strike-off

View Document

22/07/2122 July 2021 Confirmation statement made on 2021-04-04 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

25/03/2125 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

06/03/206 March 2020 APPOINTMENT TERMINATED, DIRECTOR AVI ASHKENAZI

View Document

06/03/206 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

05/03/205 March 2020 REGISTERED OFFICE CHANGED ON 05/03/2020 FROM 8 OLD JEWRY, LONDON SMALL EATS LTD OLD JEWRY LONDON EC2R 8DN ENGLAND

View Document

13/01/2013 January 2020 CESSATION OF AVI ASHKENAZI AS A PSC

View Document

13/01/2013 January 2020 REGISTERED OFFICE CHANGED ON 13/01/2020 FROM 8 OLD JEWRY, LONDON SMALLEATS LTD OLD JEWRY LONDON EC2R 8DN ENGLAND

View Document

13/01/2013 January 2020 REGISTERED OFFICE CHANGED ON 13/01/2020 FROM 26 JAMES STREET ST CHRISTOPHERS PLACE LONDON W1U 1EN ENGLAND

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

07/09/187 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

15/08/1815 August 2018 APPOINTMENT TERMINATED, SECRETARY AVI ASHKENAZI

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, WITH UPDATES

View Document

14/04/1814 April 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

14/04/1814 April 2018 DISS40 (DISS40(SOAD))

View Document

13/04/1813 April 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

11/04/1811 April 2018 REGISTERED OFFICE CHANGED ON 11/04/2018 FROM C/O WEWORK 2PAX LTD,MEDIUS HOUSE, 2 SHERATON ST, SOHO, LONDON 2 SHERATON STREET SOHO LONDON W1F 8BH ENGLAND

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

06/03/186 March 2018 FIRST GAZETTE

View Document

17/05/1717 May 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

09/12/169 December 2016 REGISTERED OFFICE CHANGED ON 09/12/2016 FROM 8 OLD JEWRY LONDON EC2R 8DN ENGLAND

View Document

07/11/167 November 2016 12/09/16 STATEMENT OF CAPITAL GBP 44445

View Document

07/11/167 November 2016 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

10/08/1610 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / AVI ASHKENAZI / 10/08/2016

View Document

10/08/1610 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS JALE NURIYE ERENTOK YAU / 10/08/2016

View Document

05/08/165 August 2016 REGISTERED OFFICE CHANGED ON 05/08/2016 FROM C/O MJ HUDSON 8 OLD JEWRY LONDON 8 OLD JEWRY LONDON EC2R 8DN ENGLAND

View Document

05/08/165 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / AVI ASHKENAZI / 05/08/2016

View Document

05/08/165 August 2016 SECRETARY'S CHANGE OF PARTICULARS / AVI ASHKENAZI / 05/08/2016

View Document

05/04/165 April 2016 REGISTERED OFFICE CHANGED ON 05/04/2016 FROM 3RD FLOOR, 207 REGENT STREET 3RD FLOOR 207 REGENT STREET LONDON W1B 3HH

View Document

04/04/164 April 2016 Annual return made up to 17 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

26/02/1626 February 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/02/1610 February 2016 SECRETARY'S CHANGE OF PARTICULARS / AVI ASHKENAZI / 10/02/2016

View Document

29/12/1529 December 2015 COMPANY NAME CHANGED SMALL EATS LTD CERTIFICATE ISSUED ON 29/12/15

View Document

29/12/1529 December 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/07/1523 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS JALE ERENTOK YAU / 05/06/2015

View Document

15/07/1515 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS JALE ERENTOK / 12/06/2015

View Document

21/06/1521 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / AVI ASHKENAZI / 16/06/2015

View Document

28/05/1528 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR AVI ASHKENAZI / 19/04/2014

View Document

28/05/1528 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS JALE ERENTOK / 20/04/2015

View Document

28/05/1528 May 2015 Annual return made up to 17 March 2015 with full list of shareholders

View Document

28/05/1528 May 2015 SAIL ADDRESS CREATED

View Document

28/05/1528 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / AVI ASHKENAZI / 19/04/2015

View Document

28/05/1528 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR AVI ASHKENAZI / 19/04/2014

View Document

28/05/1528 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR AVI ASHKENAZI / 20/04/2015

View Document

28/05/1528 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS JALE ERENTOK / 19/04/2015

View Document

28/05/1528 May 2015 APPOINTMENT TERMINATED, DIRECTOR AVI ASHKENAZI

View Document

28/05/1528 May 2015 APPOINTMENT TERMINATED, DIRECTOR AVI ASHKENAZI

View Document

28/05/1528 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MOSES KISUBIKA / 20/04/2015

View Document

28/05/1528 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MOSES KISUBIKA / 19/04/2015

View Document

27/05/1527 May 2015 REGISTERED OFFICE CHANGED ON 27/05/2015 FROM 87 ERCONWALD STREET LONDON W12 0BT ENGLAND

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

14/10/1414 October 2014 DIRECTOR APPOINTED AVI ASHKENAZI

View Document

01/10/141 October 2014 26/07/14 STATEMENT OF CAPITAL GBP 400

View Document

01/10/141 October 2014 SECRETARY APPOINTED AVI ASHKENAZI

View Document

17/03/1417 March 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company