- Company Overview for PAZMAN CONSULTING LTD (08839631)
- Filing history for PAZMAN CONSULTING LTD (08839631)
- People for PAZMAN CONSULTING LTD (08839631)
- More for PAZMAN CONSULTING LTD (08839631)
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) |
---|---|---|---|
06 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 May 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 May 2020 | DS01 | Application to strike the company off the register | |
15 May 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
15 May 2020 | AA01 | Previous accounting period extended from 31 January 2020 to 31 March 2020 | |
07 Apr 2020 | AD01 | Registered office address changed from Office 07 2 London Bridge London SE1 2SX to 10 Philpot Lane London EC3M 8AA on 7 April 2020 | |
05 Dec 2019 | CS01 | Confirmation statement made on 5 December 2019 with updates | |
05 Dec 2019 | PSC04 | Change of details for Mr Jose Javier Manzanares Moreno as a person with significant control on 3 December 2019 | |
05 Dec 2019 | PSC07 | Cessation of Maria De La Paz Calonge Garcia as a person with significant control on 3 December 2019 | |
05 Dec 2019 | CS01 | Confirmation statement made on 28 November 2019 with no updates | |
17 Jul 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
18 Dec 2018 | CS01 | Confirmation statement made on 28 November 2018 with no updates | |
24 May 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
28 Nov 2017 | CS01 | Confirmation statement made on 28 November 2017 with no updates | |
05 May 2017 | AA | Unaudited abridged accounts made up to 31 January 2017 | |
21 Mar 2017 | CH01 | Director's details changed for Mr Jose Javier Manzanares on 20 March 2017 | |
10 Jan 2017 | CS01 | Confirmation statement made on 1 December 2016 with updates | |
02 Sep 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
03 Dec 2015 | AR01 |
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-03
|
|
27 Apr 2015 | AD01 | Registered office address changed from Office 07 2 London Bridge London SE1 2SX 2 London Bridge London SE1 2SX United Kingdom to Office 07 2 London Bridge London SE1 2SX on 27 April 2015 | |
27 Apr 2015 | AD01 | Registered office address changed from Office 32 30 Woburn Place London WC1H 0JR to Office 07 2 London Bridge London SE1 2SX on 27 April 2015 | |
24 Mar 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
09 Jan 2015 | AR01 |
Annual return made up to 9 January 2015 with full list of shareholders
Statement of capital on 2015-01-09
|
|
13 Mar 2014 | AD01 | Registered office address changed from Office 32 Woburn Place 30 London WC1H 0JR United Kingdom on 13 March 2014 | |
10 Jan 2014 | NEWINC |
Incorporation
Statement of capital on 2014-01-10
|