- Company Overview for PADDLE8 AUCTIONATA LIMITED (05356001)
- Filing history for PADDLE8 AUCTIONATA LIMITED (05356001)
- People for PADDLE8 AUCTIONATA LIMITED (05356001)
- Charges for PADDLE8 AUCTIONATA LIMITED (05356001)
- Insolvency for PADDLE8 AUCTIONATA LIMITED (05356001)
- More for PADDLE8 AUCTIONATA LIMITED (05356001)
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) |
---|---|---|---|
19 May 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Feb 2018 | AM23 | Notice of move from Administration to Dissolution | |
19 Feb 2018 | AM10 | Administrator's progress report | |
19 Sep 2017 | AD01 | Registered office address changed from C/O Resolve Partners Limited 48 Warwick Street London W1B 5NL Uk to Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU on 19 September 2017 | |
19 Sep 2017 | AM10 | Administrator's progress report | |
11 Apr 2017 | 2.16B | Statement of affairs with form 2.14B | |
06 Apr 2017 | F2.18 | Notice of deemed approval of proposals | |
09 Mar 2017 | F2.18 | Notice of deemed approval of proposals | |
27 Feb 2017 | 2.17B | Statement of administrator's proposal | |
24 Feb 2017 | AD01 | Registered office address changed from 24 Maddox Street 4th Floor London W1S 1PP England to C/O Resolve Partners Limited 48 Warwick Street London W1B 5NL on 24 February 2017 | |
23 Feb 2017 | 2.12B | Appointment of an administrator | |
13 Jan 2017 | TM01 | Termination of appointment of Jan Thiel as a director on 11 January 2017 | |
12 Aug 2016 | RESOLUTIONS |
Resolutions
|
|
15 Jul 2016 | AD01 | Registered office address changed from 3 Dean Trench Street London SW1P 3HB England to 24 Maddox Street 4th Floor London W1S 1PP on 15 July 2016 | |
01 Apr 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
11 Mar 2016 | AR01 |
Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-03-11
|
|
24 Feb 2016 | CH01 | Director's details changed for Patrick Eddy Van Der Vorst on 1 January 2016 | |
18 Feb 2016 | AP04 | Appointment of Fuller Harvey Limited as a secretary on 28 October 2015 | |
01 Oct 2015 | AD01 | Registered office address changed from 22-24 Worple Road Wimbledon London SW19 4DD to 3 Dean Trench Street London SW1P 3HB on 1 October 2015 | |
16 Sep 2015 | MR01 | Registration of charge 053560010001, created on 15 September 2015 | |
02 Sep 2015 | AP01 | Appointment of Mr Jan Thiel as a director on 31 August 2015 | |
02 Sep 2015 | SH01 |
Statement of capital following an allotment of shares on 31 August 2015
|
|
02 Sep 2015 | TM02 | Termination of appointment of Ann Elizabeth Mantz as a secretary on 31 August 2015 | |
26 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
25 Feb 2015 | AR01 |
Annual return made up to 8 February 2015 with full list of shareholders
Statement of capital on 2015-02-25
|