Advanced company searchLink opens in new window

PACEDCO NO.4 LIMITED

Company number 10572675

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)
26 Dec 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Oct 2023 GAZ1(A) First Gazette notice for voluntary strike-off
02 Oct 2023 DS01 Application to strike the company off the register
26 Jun 2023 AA Total exemption full accounts made up to 30 June 2022
13 Apr 2023 PSC05 Change of details for Curators Coffee Limited as a person with significant control on 6 April 2023
13 Apr 2023 CH01 Director's details changed for Mr Heath Jansen on 13 April 2023
13 Apr 2023 CH01 Director's details changed for Ms Fiona Dendy on 6 April 2023
13 Apr 2023 AD01 Registered office address changed from Unit 518 the Print Rooms 164-180 Union Street London SE1 0LH England to Park House North Street Horsham West Sussex RH12 1RN on 13 April 2023
07 Feb 2023 CS01 Confirmation statement made on 18 January 2023 with no updates
14 Jun 2022 AD01 Registered office address changed from Kibo House Stockcroft Road Balcombe RH17 6HP to Unit 518 the Print Rooms 164-180 Union Street London SE1 0LH on 14 June 2022
14 Jun 2022 CH01 Director's details changed for Ms Fiona Dendy on 1 June 2022
14 Jun 2022 CH01 Director's details changed for Mr Heath Jansen on 1 June 2022
14 Jun 2022 PSC05 Change of details for Curators Coffee Limited as a person with significant control on 1 June 2022
30 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
24 Mar 2022 AP01 Appointment of Heath Jansen as a director on 19 February 2021
24 Mar 2022 TM01 Termination of appointment of Elizabeth Anne Warburton as a director on 19 February 2021
01 Feb 2022 CS01 Confirmation statement made on 18 January 2022 with updates
28 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
10 Feb 2021 CS01 Confirmation statement made on 18 January 2021 with no updates
23 Sep 2020 CH01 Director's details changed for Ms Fiona Dendy on 1 September 2020
23 Sep 2020 CH01 Director's details changed for Ms Elizabeth Anne Warburton on 1 September 2020
17 Sep 2020 AD01 Registered office address changed from Unit 301 the Print Rooms 164/180 Union Street London SE1 0LH England to Kibo House Stockcroft Road Balcombe RH17 6HP on 17 September 2020
17 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
21 Jan 2020 CS01 Confirmation statement made on 18 January 2020 with updates
28 Aug 2019 AP01 Appointment of Ms Elizabeth Anne Warburton as a director on 14 August 2019