- Company Overview for PIMMAX LTD (11362999)
- Filing history for PIMMAX LTD (11362999)
- People for PIMMAX LTD (11362999)
- Insolvency for PIMMAX LTD (11362999)
- More for PIMMAX LTD (11362999)
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
|