Advanced company searchLink opens in new window

PAWS HOLDINGS LIMITED

Company number 12154929

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 Jan 2024 GAZ2 Final Gazette dissolved following liquidation
27 Oct 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
08 Apr 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-03-22
05 Apr 2023 AD01 Registered office address changed from 4th Floor, Grays Inn House 127 Clerkenwell Road London EC1R 5DB England to Frp Advisory Trading Limited 2nd Floor 170 Edmund Street Birmingham B3 2HB on 5 April 2023
05 Apr 2023 600 Appointment of a voluntary liquidator
05 Apr 2023 LIQ02 Statement of affairs
10 Oct 2022 AA Group of companies' accounts made up to 31 December 2021
30 Sep 2022 CS01 Confirmation statement made on 13 August 2022 with updates
29 Sep 2022 SH01 Statement of capital following an allotment of shares on 4 May 2021
  • GBP 5.18103
29 Sep 2022 AD01 Registered office address changed from 4th Floor, Grays Inn House, 127 Clerkenwell Road London EC1R 5DB England to 4th Floor, Grays Inn House 127 Clerkenwell Road London EC1R 5DB on 29 September 2022
22 Sep 2022 AD01 Registered office address changed from 127 Clerkenwell Road London EC1R 5DB England to 4th Floor, Grays Inn House, 127 Clerkenwell Road London EC1R 5DB on 22 September 2022
21 Sep 2022 AD01 Registered office address changed from 15-19 Baker's Row London EC1R 3DG United Kingdom to 127 Clerkenwell Road London EC1R 5DB on 21 September 2022
27 May 2022 SH01 Statement of capital following an allotment of shares on 19 May 2022
  • GBP 5.17993
04 May 2022 PSC08 Notification of a person with significant control statement
03 May 2022 MA Memorandum and Articles of Association
29 Apr 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Apr 2022 PSC07 Cessation of Graham Peter Coxell as a person with significant control on 25 April 2022
17 Mar 2022 PSC07 Cessation of Neil Hutchinson as a person with significant control on 19 October 2021
04 Feb 2022 AA Group of companies' accounts made up to 31 December 2020
11 Jan 2022 AP01 Appointment of Mrs Anna-Magdalena Kamenetzky-Wetzel as a director on 7 January 2022
22 Dec 2021 TM01 Termination of appointment of David Asher Kamenetzky as a director on 18 October 2021
16 Nov 2021 SH01 Statement of capital following an allotment of shares on 3 November 2021
  • GBP 4.57767
25 Oct 2021 AP01 Appointment of Mr Pierre Piwnica as a director on 18 October 2021
22 Oct 2021 SH01 Statement of capital following an allotment of shares on 19 October 2021
  • GBP 4.56677
18 Oct 2021 AP01 Appointment of Mr David Asher Kamenetzky as a director on 18 October 2021