Advanced company searchLink opens in new window

PAULDAVISCO LTD.

Company number 08658977

Filter by category

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)
25 Oct 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Aug 2022 GAZ1(A) First Gazette notice for voluntary strike-off
01 Aug 2022 DS01 Application to strike the company off the register
21 Aug 2021 CS01 Confirmation statement made on 21 August 2021 with no updates
13 Jul 2021 AA Micro company accounts made up to 31 December 2020
13 Jul 2021 AD01 Registered office address changed from 85 Great Portland Street London W1W 7LT England to 85 Great Portland Street First Floor London W1W 7LT on 13 July 2021
11 Jul 2021 AA Micro company accounts made up to 31 December 2019
24 Jun 2021 AD01 Registered office address changed from 21-27 Lambs Conduit Street London WC1N 3GS to 85 Great Portland Street London W1W 7LT on 24 June 2021
11 Jun 2021 DISS40 Compulsory strike-off action has been discontinued
10 Jun 2021 CH01 Director's details changed for Paul Gregory John Davis on 10 June 2021
10 Jun 2021 CH01 Director's details changed for Robert Heinrich Johannes Brinkschulte on 10 June 2021
10 Jun 2021 PSC04 Change of details for Mr Paul Gregory John Davis as a person with significant control on 10 June 2021
10 Jun 2021 PSC04 Change of details for Mr Robert Heinrich Johannes Brinkschulte as a person with significant control on 10 June 2021
10 Jun 2021 CS01 Confirmation statement made on 21 August 2020 with no updates
22 Apr 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
15 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
22 Jan 2020 AA Micro company accounts made up to 31 December 2018
04 Jan 2020 DISS40 Compulsory strike-off action has been discontinued
03 Jan 2020 CS01 Confirmation statement made on 21 August 2019 with updates
12 Nov 2019 GAZ1 First Gazette notice for compulsory strike-off
03 Apr 2019 AA Total exemption full accounts made up to 31 December 2017
12 Feb 2019 DISS40 Compulsory strike-off action has been discontinued
11 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
14 Sep 2018 SH01 Statement of capital following an allotment of shares on 13 September 2018
  • GBP 65,472.32
28 Aug 2018 CS01 Confirmation statement made on 21 August 2018 with updates