- Company Overview for THE PAW GROUP (UK) LIMITED (02726751)
- Filing history for THE PAW GROUP (UK) LIMITED (02726751)
- People for THE PAW GROUP (UK) LIMITED (02726751)
- Charges for THE PAW GROUP (UK) LIMITED (02726751)
- More for THE PAW GROUP (UK) LIMITED (02726751)
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) |
---|---|---|---|
23 Mar 2021 | GAZ2 |
Final Gazette dissolved via compulsory strike-off
|
|
24 Nov 2020 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
17 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
27 Jun 2019 | CS01 | Confirmation statement made on 26 June 2019 with no updates | |
23 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
12 Aug 2018 | PSC02 | Notification of Avocado Shareholders Limited as a person with significant control on 1 January 2017 | |
07 Jul 2018 | CS01 | Confirmation statement made on 26 June 2018 with no updates | |
23 Aug 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
09 Jul 2017 | CS01 | Confirmation statement made on 26 June 2017 with updates | |
24 Jan 2017 | MR04 | Satisfaction of charge 1 in full | |
26 Jun 2016 | AR01 |
Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-06-26
|
|
26 Jun 2016 | CH02 | Director's details changed for Avocado Company Directors Limited on 1 June 2016 | |
26 Jun 2016 | CH04 | Secretary's details changed for Avocado Company Secretaries Limited on 1 June 2016 | |
12 Apr 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
12 Apr 2016 | CH01 | Director's details changed for Roger James Verner on 1 March 2016 | |
15 Oct 2015 | AD01 | Registered office address changed from C/O a & R Accountancy Services 12 Firdale Avenue Rushden Northamptonshire NN10 6ED England to C/O a & R Accountancy Services 1 Weston Road Olney Buckinghamshire MK46 5BD on 15 October 2015 | |
13 Oct 2015 | AD01 | Registered office address changed from C/O a & R Accountancy Services 9 Windermere Drive Higham Ferrers Rushden Northamptonshire NN10 8NN to C/O a & R Accountancy Services 12 Firdale Avenue Rushden Northamptonshire NN10 6ED on 13 October 2015 | |
01 Jul 2015 | AR01 |
Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
|
|
22 May 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
22 May 2015 | CH01 | Director's details changed for Roger James Verner on 21 May 2015 | |
08 Aug 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
30 Jul 2014 | AR01 |
Annual return made up to 26 June 2014 with full list of shareholders
Statement of capital on 2014-07-30
|
|
30 Jul 2014 | CH02 | Director's details changed for Avocado Company Directors Limited on 1 July 2014 | |
30 Jul 2014 | CH04 | Secretary's details changed for Avocado Company Secretaries Limited on 1 July 2014 | |
16 Sep 2013 | AD01 | Registered office address changed from a & R Accountancy Services Lancaster House 21 College Street Higham Ferrers East Northamptonshire NN10 8DX on 16 September 2013 |