- 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) |
---|---|---|---|
11 Apr 2016 | SH01 |
Statement of capital following an allotment of shares on 4 April 2016
|
|
11 Apr 2016 | SH01 |
Statement of capital following an allotment of shares on 4 April 2016
|
|
09 Feb 2016 | SH01 |
Statement of capital following an allotment of shares on 8 February 2016
|
|
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
|
|
24 Nov 2015 | SH01 |
Statement of capital following an allotment of shares on 12 May 2015
|
|
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
|
|
02 Sep 2014 | AR01 |
Annual return made up to 21 August 2014 with full list of shareholders
Statement of capital on 2014-09-02
|
|
02 Sep 2014 | SH01 |
Statement of capital following an allotment of shares on 14 August 2014
|
|
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
|
|
25 Apr 2014 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
10 Apr 2014 | SH01 |
Statement of capital following an allotment of shares on 9 April 2014
|
|
09 Apr 2014 | SH01 |
Statement of capital following an allotment of shares on 8 April 2014
|
|
07 Mar 2014 | SH01 |
Statement of capital following an allotment of shares on 28 February 2014
|
|
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
|
|
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 |