Advanced company searchLink opens in new window

PAFFORD LTD

Company number 07638704

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)
13 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Jun 2020 GAZ1(A) First Gazette notice for voluntary strike-off
03 Jun 2020 DS01 Application to strike the company off the register
04 Nov 2019 AD01 Registered office address changed from 15 Stopher House Webber Street London SE1 0RE to 4 Larch Green Douglas Bader Park London NW9 5GL on 4 November 2019
04 Nov 2019 AP01 Appointment of Mr Mark Andrew Derek Farmer as a director on 15 July 2019
04 Nov 2019 TM01 Termination of appointment of Christina Cornelia Van Den Berg as a director on 15 July 2019
04 Nov 2019 CS01 Confirmation statement made on 15 June 2019 with updates
14 Sep 2019 DISS40 Compulsory strike-off action has been discontinued
11 Sep 2019 AA Micro company accounts made up to 31 May 2019
10 Sep 2019 GAZ1 First Gazette notice for compulsory strike-off
03 Jan 2019 AA Micro company accounts made up to 31 May 2018
24 Jul 2018 CS01 Confirmation statement made on 15 June 2018 with updates
30 Jan 2018 AA Total exemption full accounts made up to 31 May 2017
23 Jun 2017 CS01 Confirmation statement made on 15 June 2017 with updates
24 Oct 2016 AAMD Amended total exemption small company accounts made up to 31 May 2016
01 Sep 2016 CH01 Director's details changed for Ms. Christina Cornelia Van Den Berg on 1 September 2016
24 Aug 2016 CH01 Director's details changed for Ms. Christina Cornelia Van Den Berg on 24 August 2016
02 Aug 2016 AA Total exemption small company accounts made up to 31 May 2016
15 Jun 2016 AR01 Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100
06 Jun 2016 AR01 Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
24 Nov 2015 SH01 Statement of capital following an allotment of shares on 30 September 2015
  • GBP 100
19 Oct 2015 AR01 Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
22 Sep 2015 AA Total exemption small company accounts made up to 31 May 2015
05 Aug 2015 TM02 Termination of appointment of Corporate Secretaries Limited as a secretary on 4 August 2015
24 Dec 2014 AA Total exemption small company accounts made up to 31 May 2014