Advanced company searchLink opens in new window

PASEDA LIMITED

Company number 10304136

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)
27 Sep 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Jul 2022 GAZ1(A) First Gazette notice for voluntary strike-off
04 Jul 2022 DS01 Application to strike the company off the register
26 May 2022 AA Micro company accounts made up to 31 August 2021
28 Sep 2021 AA Micro company accounts made up to 31 August 2020
17 Aug 2021 DISS40 Compulsory strike-off action has been discontinued
16 Aug 2021 AD01 Registered office address changed from 3 Great Tangley Barns Great Tangley Wonersh Guildford GU5 0PT England to 5 Downsway Guildford GU1 2YA on 16 August 2021
16 Aug 2021 CS01 Confirmation statement made on 31 July 2021 with no updates
10 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
24 Aug 2020 CS01 Confirmation statement made on 31 July 2020 with no updates
24 Aug 2020 AD01 Registered office address changed from 6 Leinster Avenue London SW14 7JP United Kingdom to 3 Great Tangley Barns Great Tangley Wonersh Guildford GU5 0PT on 24 August 2020
22 Jun 2020 AA Micro company accounts made up to 31 August 2019
12 Aug 2019 CS01 Confirmation statement made on 31 July 2019 with no updates
24 Jun 2019 AA Total exemption full accounts made up to 31 August 2018
02 Aug 2018 CS01 Confirmation statement made on 31 July 2018 with updates
10 Apr 2018 AA Total exemption full accounts made up to 31 August 2017
26 Sep 2017 PSC04 Change of details for Mr David Gooch as a person with significant control on 31 August 2017
26 Sep 2017 PSC07 Cessation of Stefan Manastirliu as a person with significant control on 31 August 2017
26 Sep 2017 PSC07 Cessation of Patrick James Andrews as a person with significant control on 31 August 2017
26 Sep 2017 SH01 Statement of capital following an allotment of shares on 31 August 2017
  • GBP 144.5
05 Sep 2017 TM01 Termination of appointment of Stefan Manastirliu as a director on 31 August 2017
05 Sep 2017 TM01 Termination of appointment of Patrick James Andrews as a director on 31 August 2017
01 Aug 2017 CS01 Confirmation statement made on 31 July 2017 with no updates
01 Aug 2016 NEWINC Incorporation
Statement of capital on 2016-08-01
  • GBP 84
  • MODEL ARTICLES ‐ Model articles adopted