Advanced company searchLink opens in new window

PAPAJ ELECTRICITY LTD

Company number 09406271

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)
07 Feb 2024 CS01 Confirmation statement made on 26 January 2024 with no updates
30 Oct 2023 AA Micro company accounts made up to 31 January 2023
09 Feb 2023 CS01 Confirmation statement made on 26 January 2023 with no updates
30 Oct 2022 AA Micro company accounts made up to 31 January 2022
09 Feb 2022 CS01 Confirmation statement made on 26 January 2022 with no updates
01 Dec 2021 DS02 Withdraw the company strike off application
16 Nov 2021 GAZ1(A) First Gazette notice for voluntary strike-off
04 Nov 2021 DS01 Application to strike the company off the register
30 Oct 2021 AA Micro company accounts made up to 31 January 2021
18 Jun 2021 PSC04 Change of details for Mr Marian Jozef Papaj as a person with significant control on 15 June 2021
18 Jun 2021 CH01 Director's details changed for Mr Marian Jozef Papaj on 15 June 2021
18 Jun 2021 AD01 Registered office address changed from 2 Collier Court Cooden Sea Road Bexhill-on-Sea TN39 4SJ England to 214 Northumberland Road Southampton SO14 0EN on 18 June 2021
09 Feb 2021 CS01 Confirmation statement made on 26 January 2021 with no updates
30 Oct 2020 AA Micro company accounts made up to 31 January 2020
10 Feb 2020 CS01 Confirmation statement made on 26 January 2020 with no updates
29 Oct 2019 AA Micro company accounts made up to 31 January 2019
09 Feb 2019 CS01 Confirmation statement made on 26 January 2019 with no updates
30 Oct 2018 AA Micro company accounts made up to 31 January 2018
04 Oct 2018 AD01 Registered office address changed from 26 Camelot Avenue Nottingham NG5 1DW England to 2 Collier Court Cooden Sea Road Bexhill-on-Sea TN39 4SJ on 4 October 2018
09 Feb 2018 CS01 Confirmation statement made on 26 January 2018 with no updates
31 Oct 2017 AA Micro company accounts made up to 31 January 2017
09 Feb 2017 CS01 Confirmation statement made on 26 January 2017 with updates
26 Oct 2016 AA Micro company accounts made up to 31 January 2016
23 Feb 2016 AR01 Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
15 Jun 2015 AD01 Registered office address changed from 33 Hanger Lane Ealing House, Office 16 London W5 3HJ England to 26 Camelot Avenue Nottingham NG5 1DW on 15 June 2015