Advanced company searchLink opens in new window

PADDLE8 AUCTIONATA LIMITED

Company number 05356001

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-01
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
  • GBP 1,260,166
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
  • GBP 1,260,166
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
  • GBP 166