Px Uk Holdco2 Limited

DataGardener
dissolved
Unknown

Px Uk Holdco2 Limited

10079228Private Limited With Share Capital

Px House Westpoint Road, Thornaby, Stockton-On-Tees, TS176BF
Incorporated

22/03/2016

Company Age

10 years

Directors

4

Employees

SIC Code

64209

Risk

not scored

Company Overview

Registration, classification & business activity

Px Uk Holdco2 Limited (10079228) is a private limited with share capital incorporated on 22/03/2016 (10 years old) and registered in stockton-on-tees, TS176BF. The company operates under SIC code 64209 - activities of other holding companies n.e.c..

Private Limited With Share Capital
SIC: 64209
Unknown
Incorporated 22/03/2016
TS176BF

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

4

Directors

1

Shareholders

Board of Directors

3

Charges

3

Registered

0

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

54
Gazette Dissolved Voluntary
Category:Gazette
Date:05-07-2022
Gazette Notice Voluntary
Category:Gazette
Date:19-04-2022
Dissolution Application Strike Off Company
Category:Dissolution
Date:11-04-2022
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:05-04-2022
Legacy
Category:Capital
Date:05-04-2022
Legacy
Category:Insolvency
Date:05-04-2022
Resolution
Category:Resolution
Date:05-04-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-04-2022
Accounts With Accounts Type Full
Category:Accounts
Date:05-10-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-06-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:29-04-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:29-04-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-04-2021
Legacy
Category:Capital
Date:20-11-2020
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:20-11-2020
Legacy
Category:Insolvency
Date:20-11-2020
Resolution
Category:Resolution
Date:20-11-2020
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:20-11-2020
Resolution
Category:Resolution
Date:20-11-2020
Legacy
Category:Capital
Date:20-11-2020
Legacy
Category:Insolvency
Date:20-11-2020
Capital Allotment Shares
Category:Capital
Date:11-11-2020
Accounts With Accounts Type Full
Category:Accounts
Date:05-10-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-03-2020
Accounts With Accounts Type Full
Category:Accounts
Date:25-09-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:10-07-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:10-07-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-04-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-04-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-04-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-03-2019
Accounts With Accounts Type Full
Category:Accounts
Date:11-10-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-04-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-04-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-03-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:02-10-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:02-10-2017
Accounts With Accounts Type Full
Category:Accounts
Date:28-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-04-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:08-03-2017
Appoint Corporate Secretary Company With Name Date
Category:Officers
Date:07-03-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:07-03-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-03-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:07-03-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:07-03-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:07-03-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-04-2016
Appoint Corporate Secretary Company With Name Date
Category:Officers
Date:27-04-2016
Capital Allotment Shares
Category:Capital
Date:25-04-2016
Resolution
Category:Resolution
Date:25-04-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:18-04-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:15-04-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:15-04-2016
Incorporation Company
Category:Incorporation
Date:22-03-2016

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date31/12/2022
Filing Date30/09/2021
Latest Accounts31/03/2021

Trading Addresses

P X House, Westpoint Road, Thornaby, Stockton-On-Tees, Cleveland, TS176BFRegistered

Contact

Px House Westpoint Road, Thornaby, Stockton-On-Tees, TS176BF