Advanced company searchLink opens in new window

PAXPRO LIMITED

Company number 13346048

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)
01 Aug 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 May 2023 GAZ1(A) First Gazette notice for voluntary strike-off
05 May 2023 DS01 Application to strike the company off the register
05 May 2023 AA Micro company accounts made up to 5 May 2023
05 May 2023 AA01 Previous accounting period shortened from 31 August 2023 to 5 May 2023
02 Mar 2023 CS01 Confirmation statement made on 28 February 2023 with no updates
20 Sep 2022 AA Total exemption full accounts made up to 31 August 2022
22 Apr 2022 AA01 Current accounting period extended from 30 April 2022 to 31 August 2022
03 Mar 2022 CS01 Confirmation statement made on 3 March 2022 with no updates
03 Dec 2021 PSC04 Change of details for Mrs Nayeema Tasnim Chowdhury as a person with significant control on 3 December 2021
03 Dec 2021 CH01 Director's details changed for Mrs Nayeema Tasnim Chowdhury on 3 December 2021
03 Dec 2021 AD01 Registered office address changed from Provident House 44, Harpur Street Bedford MK40 2QT England to 44 Harpur Street Bedford MK40 2QT on 3 December 2021
27 Nov 2021 CH01 Director's details changed for Mrs Nayeema Tasnim Chowdhury on 27 November 2021
27 Nov 2021 PSC04 Change of details for Mrs Nayeema Tasnim Chowdhury as a person with significant control on 27 November 2021
27 Nov 2021 AD01 Registered office address changed from Bedford Heights Brickhill Drive Bedford MK41 7PH England to Provident House 44, Harpur Street Bedford MK40 2QT on 27 November 2021
04 May 2021 CH01 Director's details changed for Mrs Nayeema Tasnim Chowdhury on 4 May 2021
04 May 2021 PSC04 Change of details for Mrs Nayeema Tasnim Chowdhury as a person with significant control on 4 May 2021
04 May 2021 AD01 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to Bedford Heights Brickhill Drive Bedford MK41 7PH on 4 May 2021
20 Apr 2021 NEWINC Incorporation
Statement of capital on 2021-04-20
  • GBP 100