Advanced company searchLink opens in new window

PAULE KA UK LIMITED

Company number 04017150

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 2022 GAZ2 Final Gazette dissolved following liquidation
17 May 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
08 Jul 2021 NDISC Notice to Registrar of Companies of Notice of disclaimer
04 May 2021 AD01 Registered office address changed from C/O Ince Gd Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN United Kingdom to The Hart Shaw Building Europa Link Sheffield Business Park Sheffield S9 1XU on 4 May 2021
04 May 2021 NDISC Notice to Registrar of Companies of Notice of disclaimer
04 May 2021 600 Appointment of a voluntary liquidator
04 May 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-04-22
04 May 2021 LIQ02 Statement of affairs
29 Dec 2020 AA01 Previous accounting period shortened from 31 December 2019 to 30 December 2019
17 Aug 2020 AD01 Registered office address changed from C/O Gordon Dadds Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN United Kingdom to C/O Ince Gd Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN on 17 August 2020
05 Aug 2020 CH04 Secretary's details changed for Gordon Dadds Corporate Services Limited on 3 August 2020
10 Jul 2020 CS01 Confirmation statement made on 10 July 2020 with no updates
10 Jul 2020 TM01 Termination of appointment of Xavier Charles Maurice Marie as a director on 10 June 2020
10 Jul 2020 AP01 Appointment of Jean-Michel Paul Marcel Terrien as a director on 10 June 2020
10 Jul 2020 AP01 Appointment of Matthias Thoma as a director on 10 June 2020
30 Sep 2019 AA Accounts for a small company made up to 31 December 2018
10 Jul 2019 CS01 Confirmation statement made on 10 July 2019 with updates
06 Feb 2019 CH04 Secretary's details changed for Gordon Dadds Corporate Services Limited on 1 February 2019
01 Feb 2019 AD01 Registered office address changed from C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN United Kingdom to C/O Gordon Dadds Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN on 1 February 2019
08 Oct 2018 AA Accounts for a small company made up to 31 December 2017
06 Aug 2018 CS01 Confirmation statement made on 10 July 2018 with updates
05 Jul 2018 AA Accounts for a small company made up to 30 September 2017
30 Nov 2017 AA01 Current accounting period shortened from 30 September 2018 to 31 December 2017
23 Aug 2017 TM01 Termination of appointment of Catherine Gerardin as a director on 27 July 2017
23 Aug 2017 AP01 Appointment of Xavier Charles Maurice Marie as a director on 27 July 2017