Advanced company searchLink opens in new window

THE PAW GROUP (UK) LIMITED

Company number 02726751

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)
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
  • GBP 100,000
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
  • GBP 100,000
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
  • GBP 100,000
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