Advanced company searchLink opens in new window

PADDLESPORTS EVENTS C.I.C.

Company number 08580453

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)
25 Jun 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Apr 2019 GAZ1(A) First Gazette notice for voluntary strike-off
27 Mar 2019 DS01 Application to strike the company off the register
20 Mar 2019 AA Micro company accounts made up to 31 December 2018
11 Mar 2019 AA01 Previous accounting period extended from 30 June 2018 to 31 December 2018
04 Jan 2019 TM01 Termination of appointment of Jeffrey Oliver Allen as a director on 3 January 2019
06 Jul 2018 CS01 Confirmation statement made on 21 June 2018 with no updates
06 Jul 2018 TM01 Termination of appointment of Simon Christopher Osborne as a director on 9 April 2018
06 Jul 2018 PSC07 Cessation of Simon Christopher Osborne as a person with significant control on 9 April 2018
09 Apr 2018 AA Micro company accounts made up to 30 June 2017
30 Jun 2017 CS01 Confirmation statement made on 21 June 2017 with updates
30 Jun 2017 PSC01 Notification of Shaun Michael Rodgers as a person with significant control on 6 April 2016
30 Jun 2017 PSC01 Notification of Simon Christopher Osborne as a person with significant control on 6 April 2016
30 Jun 2017 PSC01 Notification of Jeffery Oliver Allen as a person with significant control on 6 April 2017
28 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
29 Jul 2016 AR01 Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-07-29
  • GBP .0012
13 Apr 2016 AA Total exemption small company accounts made up to 30 June 2015
14 Jul 2015 AR01 Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP .0012
30 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
03 Oct 2014 AP01 Appointment of Mr Shaun Michael Rodgers as a director on 3 October 2014
03 Oct 2014 TM01 Termination of appointment of Matthew Loots as a director on 3 October 2014
03 Oct 2014 AD01 Registered office address changed from 67 Marlborough Road Falmouth Cornwall TR11 3LN to Dove House Tregoniggie Industrial Estate Falmouth Cornwall TR11 4SN on 3 October 2014
16 Jul 2014 AR01 Annual return made up to 21 June 2014 with full list of shareholders
Statement of capital on 2014-07-16
  • GBP .0012
22 Jan 2014 CERTNM Company name changed kayakathons LIMITED\certificate issued on 22/01/14
  • RES15 ‐ Change company name resolution on 2013-12-06
22 Jan 2014 CICCON Change of name