Advanced company searchLink opens in new window

PIMMAX LTD

Company number 11362999

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)
16 Jun 2023 GAZ2 Final Gazette dissolved following liquidation
16 Mar 2023 WU15 Notice of final account prior to dissolution
21 Sep 2022 WU07 Progress report in a winding up by the court
24 Aug 2021 WU04 Appointment of a liquidator
03 Aug 2021 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 1 Radian Court Knowlhill Milton Keynes MK5 8PJ on 3 August 2021
07 May 2021 COCOMP Order of court to wind up
14 May 2020 CS01 Confirmation statement made on 14 May 2020 with no updates
14 May 2020 CH01 Director's details changed for Mrs Pimyada Maxwell on 14 May 2020
14 May 2020 PSC04 Change of details for Mrs Pimyada Maxwell as a person with significant control on 14 May 2020
12 Feb 2020 AA Micro company accounts made up to 31 May 2019
26 Aug 2019 AD01 Registered office address changed from 66 Forest Hill Maidstone ME15 6th United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 26 August 2019
11 Jun 2019 CS01 Confirmation statement made on 14 May 2019 with no updates
04 Jun 2019 PSC01 Notification of Pimyada Maxwell as a person with significant control on 15 May 2018
04 Jun 2019 PSC09 Withdrawal of a person with significant control statement on 4 June 2019
15 May 2018 NEWINC Incorporation
Statement of capital on 2018-05-15
  • GBP 1