About

Registered Number: 06504076
Date of Incorporation: 14/02/2008 (16 years and 2 months ago)
Company Status: Active
Registered Address: Ground Floor Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF

 

Based in Blackpool, Punchx Ltd was registered on 14 February 2008, it's status at Companies House is "Active". There are 2 directors listed as Baker, John Thomas, Baker, Elizabeth for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAKER, John Thomas 14 February 2008 - 1
Secretary Name Appointed Resigned Total Appointments
BAKER, Elizabeth 14 February 2008 07 February 2009 1

Filing History

Document Type Date
CS01 - N/A 27 February 2020
PSC04 - N/A 11 February 2020
PSC04 - N/A 11 February 2020
CH01 - Change of particulars for director 11 February 2020
AA - Annual Accounts 26 November 2019
CS01 - N/A 19 February 2019
AA - Annual Accounts 26 November 2018
CS01 - N/A 19 February 2018
AA - Annual Accounts 28 November 2017
DISS40 - Notice of striking-off action discontinued 03 June 2017
CS01 - N/A 01 June 2017
CH01 - Change of particulars for director 12 May 2017
GAZ1 - First notification of strike-off action in London Gazette 09 May 2017
AA - Annual Accounts 26 November 2016
CH01 - Change of particulars for director 03 October 2016
AR01 - Annual Return 23 March 2016
CH01 - Change of particulars for director 23 March 2016
CH01 - Change of particulars for director 08 March 2016
AA - Annual Accounts 28 January 2016
AR01 - Annual Return 21 April 2015
CH01 - Change of particulars for director 21 April 2015
AA - Annual Accounts 28 November 2014
AD01 - Change of registered office address 07 November 2014
AR01 - Annual Return 15 April 2014
AA - Annual Accounts 27 November 2013
AR01 - Annual Return 11 March 2013
CH01 - Change of particulars for director 11 March 2013
AA - Annual Accounts 27 November 2012
DISS40 - Notice of striking-off action discontinued 26 June 2012
AR01 - Annual Return 25 June 2012
CH01 - Change of particulars for director 25 June 2012
GAZ1 - First notification of strike-off action in London Gazette 19 June 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 22 February 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 08 April 2010
CH01 - Change of particulars for director 08 April 2010
AA - Annual Accounts 28 November 2009
363a - Annual Return 12 March 2009
288b - Notice of resignation of directors or secretaries 19 February 2009
287 - Change in situation or address of Registered Office 28 December 2008
288b - Notice of resignation of directors or secretaries 14 February 2008
NEWINC - New incorporation documents 14 February 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.