RAX PROJECT SERVICES LTD
Company Documents
Date | Description |
---|---|
14/10/2514 October 2025 New | Voluntary strike-off action has been suspended |
14/10/2514 October 2025 New | Voluntary strike-off action has been suspended |
09/09/259 September 2025 New | First Gazette notice for voluntary strike-off |
09/09/259 September 2025 New | First Gazette notice for voluntary strike-off |
28/08/2528 August 2025 New | Application to strike the company off the register |
14/04/2514 April 2025 | Accounts for a dormant company made up to 2024-06-30 |
25/11/2425 November 2024 | Termination of appointment of Michael Mallaby as a secretary on 2024-11-12 |
25/11/2425 November 2024 | Director's details changed for Mr Michael Mallaby on 2024-11-12 |
04/11/244 November 2024 | Registered office address changed from 124 City Road London EC1V 2NX England to Suite a 82 James Carter Road Mildenhall Bury St. Edmunds IP28 7DE on 2024-11-04 |
27/09/2427 September 2024 | Registered office address changed from 4 High Street Stanley Co. Durham DH9 0DQ to 124 City Road London EC1V 2NX on 2024-09-27 |
27/09/2427 September 2024 | Certificate of change of name |
06/08/246 August 2024 | Confirmation statement made on 2024-06-25 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
21/03/2421 March 2024 | Accounts for a dormant company made up to 2023-06-30 |
13/09/2313 September 2023 | Compulsory strike-off action has been discontinued |
13/09/2313 September 2023 | Compulsory strike-off action has been discontinued |
12/09/2312 September 2023 | First Gazette notice for compulsory strike-off |
06/09/236 September 2023 | Confirmation statement made on 2023-06-25 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
27/04/2327 April 2023 | Accounts for a dormant company made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
04/05/224 May 2022 | Certificate of change of name |
22/07/2122 July 2021 | Accounts for a dormant company made up to 2021-06-30 |
07/07/217 July 2021 | Confirmation statement made on 2021-06-25 with updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
12/04/2112 April 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20 |
03/08/203 August 2020 | CONFIRMATION STATEMENT MADE ON 25/06/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
02/03/202 March 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
27/06/1927 June 2019 | CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES |
26/06/1926 June 2019 | PSC'S CHANGE OF PARTICULARS / MICHAEL MALLABY / 17/06/2019 |
26/06/1926 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL MALLABY / 17/06/2019 |
26/06/1926 June 2019 | SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL MALLABY / 17/06/2019 |
06/11/186 November 2018 | REGISTERED OFFICE CHANGED ON 06/11/2018 FROM KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX UNITED KINGDOM |
26/06/1826 June 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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