Advanced company searchLink opens in new window

PADSTONE EIS LTD

Company number 08687736

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)
28 Nov 2023 LIQ03 Liquidators' statement of receipts and payments to 2 October 2023
11 Oct 2022 600 Appointment of a voluntary liquidator
11 Oct 2022 AD01 Registered office address changed from St Ledger House 112 London Road Southborough Tunbridge Wells TN4 0PN England to C/O Valentine & Co Galley House Moon Lane Barnet EN5 5YL on 11 October 2022
11 Oct 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-10-03
11 Oct 2022 LIQ02 Statement of affairs
10 Sep 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
22 Sep 2021 AA Total exemption full accounts made up to 29 September 2020
03 Aug 2021 CS01 Confirmation statement made on 1 August 2021 with updates
22 Jun 2021 AA01 Previous accounting period shortened from 30 September 2020 to 29 September 2020
29 Sep 2020 CS01 Confirmation statement made on 24 August 2020 with updates
24 Sep 2020 AA Total exemption full accounts made up to 23 September 2019
04 Sep 2019 CS01 Confirmation statement made on 24 August 2019 with no updates
18 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
23 Jan 2019 MR01 Registration of charge 086877360001, created on 23 January 2019
24 Aug 2018 CS01 Confirmation statement made on 24 August 2018 with updates
29 Jun 2018 AA Micro company accounts made up to 30 September 2017
03 May 2018 AD01 Registered office address changed from 39 Brown Street Salisbury SP1 2AS to St Ledger House 112 London Road Southborough Tunbridge Wells TN4 0PN on 3 May 2018
10 Apr 2018 PSC01 Notification of Peter Alexander Dabner as a person with significant control on 29 September 2017
06 Apr 2018 PSC09 Withdrawal of a person with significant control statement on 6 April 2018
05 Apr 2018 CS01 Confirmation statement made on 5 April 2018 with updates
05 Apr 2018 TM01 Termination of appointment of Mervyn Dabner as a director on 23 March 2018
20 Sep 2017 CS01 Confirmation statement made on 8 September 2017 with no updates
07 Jun 2017 AA Micro company accounts made up to 30 September 2016
13 Sep 2016 CS01 Confirmation statement made on 8 September 2016 with updates