Advanced company searchLink opens in new window

PAUCEANU LTD.

Company number 09661956

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)
24 Apr 2023 GAZ2 Final Gazette dissolved following liquidation
24 Jan 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
10 Dec 2021 LIQ03 Liquidators' statement of receipts and payments to 21 November 2021
10 Dec 2020 LIQ03 Liquidators' statement of receipts and payments to 21 November 2020
06 Dec 2019 AD01 Registered office address changed from 3 Horizon Place Studio Way Borehamwood WD6 5FP England to Unit 2 Spinnaker Court 1C Becketts Place Hampton Wick Kingston upon Thames Surrey KT1 4EQ on 6 December 2019
05 Dec 2019 LIQ02 Statement of affairs
05 Dec 2019 600 Appointment of a voluntary liquidator
05 Dec 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-11-22
02 Jul 2019 CS01 Confirmation statement made on 29 June 2019 with updates
02 Jul 2019 PSC01 Notification of Simona Georgiana Pauceanu as a person with significant control on 21 June 2019
02 Jul 2019 TM01 Termination of appointment of Sorin Stefan Pauceanu as a director on 21 June 2019
19 Mar 2019 AA01 Previous accounting period extended from 30 June 2018 to 31 December 2018
11 Jul 2018 AD01 Registered office address changed from 77 Southwark Close Stevenage SG1 4FY England to 3 Horizon Place Studio Way Borehamwood WD6 5FP on 11 July 2018
11 Jul 2018 CS01 Confirmation statement made on 29 June 2018 with no updates
30 Mar 2018 AA Micro company accounts made up to 30 June 2017
29 Sep 2017 AD01 Registered office address changed from Addison Court St. Marys View Flat 4 Watford Hertfordshire WD18 0GR England to 77 Southwark Close Stevenage SG1 4FY on 29 September 2017
03 Jul 2017 CS01 Confirmation statement made on 29 June 2017 with no updates
28 Mar 2017 AA Micro company accounts made up to 30 June 2016
29 Sep 2016 AD01 Registered office address changed from Flat 49, Foster House Maxwell Road Borehamwood Hertfordshire WD6 1FR England to Addison Court St. Marys View Flat 4 Watford Hertfordshire WD18 0GR on 29 September 2016
26 Jul 2016 AR01 Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-26
  • GBP 100
29 Jul 2015 AD01 Registered office address changed from 5 Forest Gate London Colindale NW9 0SP United Kingdom to Flat 49, Foster House Maxwell Road Borehamwood Hertfordshire WD6 1FR on 29 July 2015
29 Jun 2015 NEWINC Incorporation
Statement of capital on 2015-06-29
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted