Advanced company searchLink opens in new window

PRIVAX LIMITED

Company number 07207304

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)
16 Feb 2024 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2024-01-19
08 Feb 2024 AD01 Registered office address changed from 280 Bishopsgate London EC2M 4RB England to 1 More London Place London SE1 2AF on 8 February 2024
08 Feb 2024 600 Appointment of a voluntary liquidator
01 Feb 2024 AD03 Register(s) moved to registered inspection location 280 Bishopsgate London EC2M 4RB
01 Feb 2024 AD02 Register inspection address has been changed to 280 Bishopsgate London EC2M 4RB
29 Jan 2024 LIQ01 Declaration of solvency
10 Oct 2023 PSC05 Change of details for Avg Technologies Uk Limited as a person with significant control on 4 October 2023
10 Oct 2023 MR04 Satisfaction of charge 1 in full
04 Oct 2023 AD01 Registered office address changed from 100 New Bridge Street London EC4V 6JA England to 280 Bishopsgate London EC2M 4RB on 4 October 2023
30 Aug 2023 PSC05 Change of details for Avg Technologies Uk Limited as a person with significant control on 6 April 2016
24 Apr 2023 CS01 Confirmation statement made on 23 March 2023 with no updates
23 Dec 2022 TM01 Termination of appointment of Lamberta Alijda Jacoba Smink as a director on 21 December 2022
23 Dec 2022 TM01 Termination of appointment of Stuart Campbell Simpson as a director on 21 December 2022
23 Dec 2022 AP01 Appointment of Sameer Sood as a director on 21 December 2022
23 Dec 2022 AP01 Appointment of Whitney Elliott Clark as a director on 21 December 2022
01 Dec 2022 AD01 Registered office address changed from 110 High Holborn London WC1V 6JS England to 100 New Bridge Street London EC4V 6JA on 1 December 2022
13 Oct 2022 AA Audit exemption subsidiary accounts made up to 31 December 2021
28 Sep 2022 TM01 Termination of appointment of Trudy Cooke as a director on 23 September 2022
29 Jul 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Approval of accounts 30/06/2022
29 Jul 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
29 Jul 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
29 Jul 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
18 Jul 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Approval of accounts 29/06/2022
18 Jul 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
18 Jul 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21