- Company Overview for PAFFORD LTD (07638704)
- Filing history for PAFFORD LTD (07638704)
- People for PAFFORD LTD (07638704)
- More for PAFFORD LTD (07638704)
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
|
|
06 Jun 2016 | AR01 |
Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
|
|
24 Nov 2015 | SH01 |
Statement of capital following an allotment of shares on 30 September 2015
|
|
19 Oct 2015 | AR01 |
Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-10-19
|
|
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 |