Advanced company searchLink opens in new window

PADERAN LTD

Company number 10166167

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)
16 Jul 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
16 May 2018 CS01 Confirmation statement made on 5 May 2018 with updates
04 May 2018 AA Total exemption full accounts made up to 31 May 2017
19 Apr 2018 CH01 Director's details changed for Ms Daisy Bercero on 16 April 2018
04 Apr 2018 AD01 Registered office address changed from Vo Rm No. 500 Caswell Science & Technology Park Caswell NN12 8EQ England to Suite L36/a Bletchley Business Campus 1-9 Barton Road Bletchley Milton Keynes MK2 3HU on 4 April 2018
04 Apr 2018 TM02 Termination of appointment of Julie Joyce as a secretary on 3 April 2018
23 Oct 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-18
19 Oct 2017 AP01 Appointment of Ms Daisy Bercero as a director on 18 October 2017
19 Oct 2017 PSC01 Notification of Daisy Bercero as a person with significant control on 18 October 2017
18 Oct 2017 TM01 Termination of appointment of Peter Martin Hayward as a director on 18 October 2017
18 Oct 2017 PSC07 Cessation of Peter Hayward as a person with significant control on 18 October 2017
16 May 2017 CS01 Confirmation statement made on 5 May 2017 with updates
11 May 2017 CH01 Director's details changed for Mr Peter Hatward on 11 May 2017
10 May 2017 AP03 Appointment of Ms Julie Joyce as a secretary on 10 May 2017
10 May 2017 AP01 Appointment of Mr Peter Hatward as a director on 5 May 2017
10 May 2017 TM01 Termination of appointment of Leigh Grant as a director on 5 May 2017
10 May 2017 AD01 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England to Vo Rm No. 500 Caswell Science & Technology Park Caswell NN12 8EQ on 10 May 2017
13 Mar 2017 AD01 Registered office address changed from Vo Rm No. 500 Caswell Science & Technology Park Caswell Aylesbury Towcester NN12 8EQ United Kingdom to 27 Old Gloucester Street London WC1N 3AX on 13 March 2017
08 Mar 2017 AD01 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England to Vo Rm No. 500 Caswell Science & Technology Park Caswell Aylesbury Towcester NN12 8EQ on 8 March 2017
23 May 2016 TM01 Termination of appointment of Laura Sibbald as a director on 23 May 2016
21 May 2016 AP01 Appointment of Mr Leigh Grant as a director on 21 May 2016
21 May 2016 AD01 Registered office address changed from 2 Penrose Avenue East Liverpool L14 6UU United Kingdom to 27 Old Gloucester Street London WC1N 3AX on 21 May 2016
06 May 2016 NEWINC Incorporation
Statement of capital on 2016-05-06
  • GBP 1
  • ANNOTATION Part Rectified Directors address was removed from the IN01 on 30/08/16 as it was forged.