- Company Overview for PAULDAVISCO LTD. (08658977)
- Filing history for PAULDAVISCO LTD. (08658977)
- People for PAULDAVISCO LTD. (08658977)
- More for PAULDAVISCO LTD. (08658977)
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
|
|
28 Aug 2018 | CS01 | Confirmation statement made on 21 August 2018 with updates |