Advanced company searchLink opens in new window

PAGADE (UK) LIMITED

Company number 02537623

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)
17 Aug 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
04 May 2010 GAZ1 First Gazette notice for compulsory strike-off
26 Aug 2009 363a Return made up to 20/08/09; full list of members
17 Aug 2009 288b Appointment Terminated Secretary peter morgan
17 Aug 2009 287 Registered office changed on 17/08/2009 from goddington st. Pauls cray road chislehurst kent BR7 6QA united kingdom
17 Aug 2009 288b Appointment Terminated Secretary ben ene
17 Aug 2009 288b Appointment Terminated Director peter arigbe
12 May 2009 287 Registered office changed on 12/05/2009 from 13 high street braunston oakham LE15 8QU
12 May 2009 288a Secretary appointed mr peter morgan
16 Feb 2009 363a Return made up to 20/08/08; full list of members
13 Feb 2009 363a Return made up to 20/08/07; full list of members
13 Feb 2009 363a Return made up to 20/08/06; full list of members
12 Feb 2009 288c Director's Change of Particulars / oladotun duro-emanuel / 12/02/2009 / HouseName/Number was: , now: 42; Street was: 14 cow lane, now: pickard close; Post Town was: lagos, now: london; Post Code was: , now: N14 6JG; Country was: nigeria, now: united kingdom; Occupation was: banker, now: chartered accountant
12 Feb 2009 288c Director's Change of Particulars / peter arigbe / 12/02/2009 / HouseName/Number was: , now: 12; Street was: 7G hyde park mansions, now: soho siffree street; Area was: cabbell street, now: arowojobe estate; Post Town was: london, now: mende; Region was: , now: lagos; Post Code was: W1, now: ; Country was: , now: nigeria; Occupation was: banker, now:
12 Feb 2009 288a Secretary appointed chatsworth legal management services LIMITED
05 Feb 2009 AA Accounts made up to 31 March 2008
29 Jan 2009 287 Registered office changed on 29/01/2009 from accounts center 492 gale street dagenham essex RM9 4NU
04 Feb 2008 AA Accounts made up to 31 March 2007
08 Feb 2007 AA Accounts made up to 31 March 2006
15 Dec 2005 AA Accounts made up to 31 March 2005
01 Sep 2005 363s Return made up to 20/08/05; full list of members
14 Feb 2005 AA Accounts made up to 31 March 2004
07 Sep 2004 363s Return made up to 20/08/04; full list of members
07 Sep 2004 363(288) Secretary resigned
27 May 2004 288a New secretary appointed