Advanced company searchLink opens in new window

PAZO HOLDINGS LTD

Company number 10417167

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)
05 Mar 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
19 Dec 2023 GAZ1 First Gazette notice for compulsory strike-off
27 Jan 2023 PSC07 Cessation of John Robert James Stevenson as a person with significant control on 12 December 2022
27 Jan 2023 TM01 Termination of appointment of John Robert James Stevenson as a director on 26 January 2023
28 Oct 2022 AA Accounts for a dormant company made up to 30 January 2022
03 Oct 2022 CS01 Confirmation statement made on 1 October 2022 with no updates
16 May 2022 AD01 Registered office address changed from Farrs House Cowgrove Road Wimborne Dorset BH21 4EL England to Forest View Cannon Hill Road Wimborne BH21 2LS on 16 May 2022
30 Mar 2022 DISS40 Compulsory strike-off action has been discontinued
29 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
24 Mar 2022 AA Accounts for a dormant company made up to 30 January 2021
01 Oct 2021 CS01 Confirmation statement made on 1 October 2021 with no updates
01 Feb 2021 AA Accounts for a dormant company made up to 30 January 2020
27 Jan 2021 AA01 Previous accounting period shortened from 31 January 2020 to 30 January 2020
12 Nov 2020 CS01 Confirmation statement made on 1 October 2020 with no updates
27 Feb 2020 AD01 Registered office address changed from 12 - 14 Carlton Place Southampton SO15 2EA England to Farrs House Cowgrove Road Wimborne Dorset BH21 4EL on 27 February 2020
31 Oct 2019 AA Accounts for a dormant company made up to 31 January 2019
01 Oct 2019 CS01 Confirmation statement made on 1 October 2019 with no updates
31 Oct 2018 AA Accounts for a dormant company made up to 31 January 2018
03 Oct 2018 CS01 Confirmation statement made on 1 October 2018 with no updates
05 Apr 2018 AA01 Previous accounting period shortened from 31 October 2018 to 31 January 2018
05 Apr 2018 AA Accounts for a dormant company made up to 31 October 2017
15 Nov 2017 CS01 Confirmation statement made on 1 October 2017 with no updates
26 May 2017 CH01 Director's details changed for Mrs Stephanie Jayne Stevenson on 26 May 2017
26 May 2017 AD01 Registered office address changed from 25 Haven Road Poole BH13 7LE England to 12 - 14 Carlton Place Southampton SO15 2EA on 26 May 2017
07 Oct 2016 NEWINC Incorporation
Statement of capital on 2016-10-07
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted