|
|
15 Aug 2025
|
15 Aug 2025
Confirmation statement made on 1 August 2025 with updates
|
|
|
07 Aug 2025
|
07 Aug 2025
Director's details changed for Mr James Samuel Peck on 24 July 2025
|
|
|
07 Aug 2025
|
07 Aug 2025
Change of details for P.X.F. Holdings Limited as a person with significant control on 24 July 2025
|
|
|
07 Aug 2025
|
07 Aug 2025
Registered office address changed from Scotland Farm Dry Drayton Cambridge CB23 8AU to Estate Office Scotland Farm Dry Drayton Cambridge Cambridgeshire CB23 8AU on 7 August 2025
|
|
|
19 Dec 2024
|
19 Dec 2024
Statement of capital on 19 December 2024
|
|
|
30 Oct 2024
|
30 Oct 2024
Statement of capital following an allotment of shares on 4 March 2024
|
|
|
23 Oct 2024
|
23 Oct 2024
Compulsory strike-off action has been discontinued
|
|
|
22 Oct 2024
|
22 Oct 2024
First Gazette notice for compulsory strike-off
|
|
|
21 Oct 2024
|
21 Oct 2024
Confirmation statement made on 1 August 2024 with updates
|
|
|
03 Jun 2024
|
03 Jun 2024
Memorandum and Articles of Association
|
|
|
04 May 2024
|
04 May 2024
Resolutions
|
|
|
14 Apr 2024
|
14 Apr 2024
Memorandum and Articles of Association
|
|
|
12 Apr 2024
|
12 Apr 2024
Termination of appointment of Adrian Michael Peck as a director on 8 April 2024
|
|
|
11 Apr 2024
|
11 Apr 2024
Change of share class name or designation
|
|
|
11 Apr 2024
|
11 Apr 2024
Resolutions
|
|
|
09 Apr 2024
|
09 Apr 2024
Statement of capital on 9 April 2024
|
|
|
09 Apr 2024
|
09 Apr 2024
Statement by Directors
|
|
|
09 Apr 2024
|
09 Apr 2024
Solvency Statement dated 04/03/24
|
|
|
09 Apr 2024
|
09 Apr 2024
Resolutions
|
|
|
08 Apr 2024
|
08 Apr 2024
Notification of P.X.F. Holdings Limited as a person with significant control on 4 March 2024
|
|
|
08 Apr 2024
|
08 Apr 2024
Cessation of Adrian Michael Peck as a person with significant control on 4 March 2024
|
|
|
08 Apr 2024
|
08 Apr 2024
Statement of capital following an allotment of shares on 4 March 2024
|
|
|
08 Apr 2024
|
08 Apr 2024
Statement of capital on 8 April 2024
|