About

Registered Number: 08942674
Date of Incorporation: 17/03/2014 (10 years and 1 month ago)
Company Status: Active
Registered Address: 8 Old Jewry, London, EC2R 8DN,

 

2pax Ltd was founded on 17 March 2014, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this organisation. There are 4 directors listed as Erentok Yau, Jale Nuriye, Ashkenazi, Avi, Ashkenazi, Avi, Ashkenazi, Avi for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ERENTOK YAU, Jale Nuriye 17 March 2014 - 1
ASHKENAZI, Avi 26 July 2014 10 April 2019 1
ASHKENAZI, Avi 17 March 2014 19 May 2015 1
Secretary Name Appointed Resigned Total Appointments
ASHKENAZI, Avi 26 July 2014 01 April 2018 1

Filing History

Document Type Date
CS01 - N/A 09 April 2020
AA - Annual Accounts 06 March 2020
TM01 - Termination of appointment of director 06 March 2020
AD01 - Change of registered office address 05 March 2020
AD01 - Change of registered office address 13 January 2020
AD01 - Change of registered office address 13 January 2020
PSC07 - N/A 13 January 2020
CS01 - N/A 08 April 2019
AA - Annual Accounts 07 September 2018
TM02 - Termination of appointment of secretary 15 August 2018
CS01 - N/A 07 June 2018
DISS16(SOAS) - N/A 14 April 2018
DISS40 - Notice of striking-off action discontinued 14 April 2018
AA - Annual Accounts 13 April 2018
AD01 - Change of registered office address 11 April 2018
GAZ1 - First notification of strike-off action in London Gazette 06 March 2018
RESOLUTIONS - N/A 17 May 2017
CS01 - N/A 04 April 2017
AA - Annual Accounts 30 December 2016
AD01 - Change of registered office address 09 December 2016
RESOLUTIONS - N/A 07 November 2016
SH01 - Return of Allotment of shares 07 November 2016
CH01 - Change of particulars for director 10 August 2016
CH01 - Change of particulars for director 10 August 2016
CH03 - Change of particulars for secretary 05 August 2016
AD01 - Change of registered office address 05 August 2016
CH01 - Change of particulars for director 05 August 2016
AD01 - Change of registered office address 05 April 2016
AR01 - Annual Return 04 April 2016
AA - Annual Accounts 26 February 2016
CH03 - Change of particulars for secretary 10 February 2016
CERTNM - Change of name certificate 29 December 2015
CONNOT - N/A 29 December 2015
CH01 - Change of particulars for director 23 July 2015
CH01 - Change of particulars for director 15 July 2015
CH01 - Change of particulars for director 21 June 2015
AR01 - Annual Return 28 May 2015
CH01 - Change of particulars for director 28 May 2015
CH01 - Change of particulars for director 28 May 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 May 2015
CH01 - Change of particulars for director 28 May 2015
TM01 - Termination of appointment of director 28 May 2015
CH01 - Change of particulars for director 28 May 2015
CH01 - Change of particulars for director 28 May 2015
CH01 - Change of particulars for director 28 May 2015
TM01 - Termination of appointment of director 28 May 2015
CH01 - Change of particulars for director 28 May 2015
CH01 - Change of particulars for director 28 May 2015
AD01 - Change of registered office address 27 May 2015
AP01 - Appointment of director 14 October 2014
AP03 - Appointment of secretary 01 October 2014
SH01 - Return of Allotment of shares 01 October 2014
SH08 - Notice of name or other designation of class of shares 01 October 2014
NEWINC - New incorporation documents 17 March 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.