CLIMBAX LTD
Company Documents
Date | Description |
---|---|
09/07/249 July 2024 | Final Gazette dissolved via voluntary strike-off |
09/07/249 July 2024 | Final Gazette dissolved via voluntary strike-off |
23/04/2423 April 2024 | First Gazette notice for voluntary strike-off |
23/04/2423 April 2024 | First Gazette notice for voluntary strike-off |
10/04/2410 April 2024 | Application to strike the company off the register |
25/09/2325 September 2023 | Confirmation statement made on 2023-09-24 with no updates |
23/01/2323 January 2023 | Registered office address changed from 53 Wellburn Park Newcastle upon Tyne NE2 2JY United Kingdom to Top Floor Amazon House Brazil Street Manchester M1 3PW on 2023-01-23 |
24/10/2224 October 2022 | Notification of a person with significant control statement |
21/10/2221 October 2022 | Cessation of Conzzeta Ag as a person with significant control on 2019-07-12 |
21/10/2221 October 2022 | Cessation of Michael Cassim Ladha as a person with significant control on 2022-09-05 |
20/10/2220 October 2022 | Confirmation statement made on 2022-09-24 with no updates |
11/10/2211 October 2022 | Termination of appointment of Michael Cassim Ladha as a director on 2022-10-04 |
10/10/2210 October 2022 | Appointment of Mr David Michael Escott as a director on 2022-10-04 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
10/12/2110 December 2021 | Total exemption full accounts made up to 2021-07-31 |
29/10/2129 October 2021 | Confirmation statement made on 2021-09-24 with no updates |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
21/12/2021 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20 |
05/11/205 November 2020 | CONFIRMATION STATEMENT MADE ON 24/09/20, NO UPDATES |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
01/07/201 July 2020 | PSC'S CHANGE OF PARTICULARS / DR. CASSIM LADHA / 01/07/2020 |
01/07/201 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / DR. CASSIM LADHA / 01/07/2020 |
19/03/2019 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19 |
19/03/2019 March 2020 | PREVEXT FROM 30/06/2019 TO 31/07/2019 |
24/09/1924 September 2019 | CONFIRMATION STATEMENT MADE ON 24/09/19, WITH UPDATES |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
19/07/1919 July 2019 | PSC'S CHANGE OF PARTICULARS / DR. CASSIM LADHA / 12/07/2019 |
19/07/1919 July 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CONZZETA AG |
19/07/1919 July 2019 | 12/07/19 STATEMENT OF CAPITAL GBP 19.6 |
19/06/1919 June 2019 | CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES |
08/01/198 January 2019 | ADOPT ARTICLES 20/12/2018 |
19/06/1819 June 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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