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)
11 Apr 2016 SH01 Statement of capital following an allotment of shares on 4 April 2016
  • GBP 45,200
11 Apr 2016 SH01 Statement of capital following an allotment of shares on 4 April 2016
  • GBP 44,799
09 Feb 2016 SH01 Statement of capital following an allotment of shares on 8 February 2016
  • GBP 44,709
08 Jan 2016 AA Total exemption small company accounts made up to 31 August 2014
24 Nov 2015 AR01 Annual return made up to 21 August 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 43,105
24 Nov 2015 SH01 Statement of capital following an allotment of shares on 12 May 2015
  • GBP 43,105
09 Sep 2015 DISS40 Compulsory strike-off action has been discontinued
18 Aug 2015 GAZ1 First Gazette notice for compulsory strike-off
04 Nov 2014 SH01 Statement of capital following an allotment of shares on 31 October 2014
  • GBP 39,496
02 Sep 2014 AR01 Annual return made up to 21 August 2014 with full list of shareholders
Statement of capital on 2014-09-02
  • GBP 36,288
02 Sep 2014 SH01 Statement of capital following an allotment of shares on 14 August 2014
  • GBP 36,288
29 Aug 2014 CH01 Director's details changed for Robert Heinrich Johannes Brinkschuite on 22 August 2013
28 Aug 2014 CH01 Director's details changed for Paul Gregory John Davis on 22 August 2013
22 Aug 2014 SH01 Statement of capital following an allotment of shares on 14 August 2014
  • GBP 29,070
25 Apr 2014 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Allotment date- 09/04/2014
10 Apr 2014 SH01 Statement of capital following an allotment of shares on 9 April 2014
  • GBP 39,070
  • ANNOTATION A second filed SH01 was registered on 25/04/2014
09 Apr 2014 SH01 Statement of capital following an allotment of shares on 8 April 2014
  • GBP 19,045
07 Mar 2014 SH01 Statement of capital following an allotment of shares on 28 February 2014
  • GBP 11,025
21 Jan 2014 AP04 Appointment of Hs Secretarial Limited as a secretary
21 Jan 2014 SH10 Particulars of variation of rights attached to shares
21 Jan 2014 SH08 Change of share class name or designation
21 Jan 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
29 Nov 2013 AD01 Registered office address changed from 79 College Road Harrow Middlesex HA1 1BD United Kingdom on 29 November 2013
29 Nov 2013 TM02 Termination of appointment of Azr Limited as a secretary
21 Aug 2013 NEWINC Incorporation