Advanced company searchLink opens in new window

SRX SOLUTIONS LTD

Company number 12288078

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)
11 Mar 2022 PSC07 Cessation of Benjamin Jesse Samuel Lawton as a person with significant control on 11 March 2022
11 Mar 2022 TM01 Termination of appointment of Benjamin Jesse Samuel Lawton as a director on 1 March 2022
10 Feb 2022 SOAS(A) Voluntary strike-off action has been suspended
25 Jan 2022 GAZ1(A) First Gazette notice for voluntary strike-off
19 Jan 2022 DISS40 Compulsory strike-off action has been discontinued
18 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
12 Jan 2022 DS01 Application to strike the company off the register
12 Jan 2022 CS01 Confirmation statement made on 28 October 2021 with no updates
30 Jun 2021 AA Micro company accounts made up to 31 October 2020
02 Nov 2020 CS01 Confirmation statement made on 28 October 2020 with no updates
15 Oct 2020 CERTNM Company name changed cx renewables marketing LIMITED\certificate issued on 15/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-15
21 May 2020 AD01 Registered office address changed from 42 Kilburn High Road London NW6 4HJ England to 65 Garratt Terrace London SW17 0QE on 21 May 2020
20 May 2020 AD01 Registered office address changed from 65 Garratt Terrace London SW17 0QE England to 42 Kilburn High Road London NW6 4HJ on 20 May 2020
09 Mar 2020 AD01 Registered office address changed from 42 Kilburn High Road London NW6 4HJ England to 65 Garratt Terrace London SW17 0QE on 9 March 2020
09 Mar 2020 CH01 Director's details changed for Mr Benjamin Jesse Samuel Lawton on 9 March 2020
27 Feb 2020 PSC01 Notification of Benjamin Jesse Lawton as a person with significant control on 25 February 2020
27 Feb 2020 PSC09 Withdrawal of a person with significant control statement on 27 February 2020
27 Feb 2020 AP01 Appointment of Mr Benjamin Jesse Samuel Lawton as a director on 25 February 2020
20 Dec 2019 AD01 Registered office address changed from 65 Garratt Terrace London SW17 0QE England to 42 Kilburn High Road London NW6 4HJ on 20 December 2019
20 Dec 2019 PSC08 Notification of a person with significant control statement
20 Dec 2019 AD01 Registered office address changed from Flat 1-9 42 Kilburn High Road London NW6 4HJ England to 65 Garratt Terrace London SW17 0QE on 20 December 2019
20 Dec 2019 PSC07 Cessation of Benjamin Jesse Samuel Lawton as a person with significant control on 20 December 2019
20 Dec 2019 TM01 Termination of appointment of Benjamin Jesse Samuel Lawton as a director on 20 December 2019
14 Nov 2019 AD01 Registered office address changed from 35 Firs Avenue London N11 3NE England to Flat 1-9 42 Kilburn High Road London NW6 4HJ on 14 November 2019
29 Oct 2019 NEWINC Incorporation
Statement of capital on 2019-10-29
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted