- Company Overview for OLD PAULITES LTD (05225627)
- Filing history for OLD PAULITES LTD (05225627)
- People for OLD PAULITES LTD (05225627)
- More for OLD PAULITES LTD (05225627)
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) |
---|---|---|---|
08 Feb 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
23 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Jul 2021 | AA | Accounts for a dormant company made up to 30 September 2020 | |
10 Nov 2020 | CS01 | Confirmation statement made on 5 September 2020 with no updates | |
07 Oct 2020 | PSC07 | Cessation of Ellis Cohen as a person with significant control on 21 September 2020 | |
07 Oct 2020 | PSC01 | Notification of Dev Aditya as a person with significant control on 21 September 2020 | |
07 Oct 2020 | TM01 | Termination of appointment of Ellis Cohen as a director on 21 September 2020 | |
06 Oct 2020 | AP01 | Appointment of Mr Dev Aditya as a director on 21 September 2020 | |
17 Jun 2020 | AA | Accounts for a dormant company made up to 30 September 2019 | |
09 Sep 2019 | CS01 | Confirmation statement made on 5 September 2019 with no updates | |
06 Jun 2019 | AA | Accounts for a dormant company made up to 30 September 2018 | |
10 Sep 2018 | CS01 | Confirmation statement made on 5 September 2018 with no updates | |
15 Jun 2018 | AA | Accounts for a dormant company made up to 30 September 2017 | |
11 May 2018 | AD01 | Registered office address changed from Crown House, Suite 419-420, 4th Floor North Circular Road London NW10 7PN England to C/O Bss Associates Ltd, Ealing House, 33 Hanger Lane London W5 3HJ on 11 May 2018 | |
14 Sep 2017 | CS01 | Confirmation statement made on 5 September 2017 with no updates | |
13 Jun 2017 | AA | Accounts for a dormant company made up to 30 September 2016 | |
09 Jun 2017 | AD01 | Registered office address changed from 189 Piccadilly London W1J 9ES to Crown House, Suite 419-420, 4th Floor North Circular Road London NW10 7PN on 9 June 2017 | |
13 Sep 2016 | CS01 | Confirmation statement made on 5 September 2016 with updates | |
27 May 2016 | AA | Accounts for a dormant company made up to 30 September 2015 | |
18 Sep 2015 | AR01 |
Annual return made up to 8 September 2015 with full list of shareholders
Statement of capital on 2015-09-18
|
|
22 May 2015 | AA | Accounts for a dormant company made up to 30 September 2014 | |
13 Oct 2014 | AR01 |
Annual return made up to 8 September 2014 with full list of shareholders
Statement of capital on 2014-10-13
|
|
10 Oct 2014 | TM01 | Termination of appointment of Naresh Kulisra as a director on 6 October 2014 | |
10 Oct 2014 | AP03 | Appointment of Mr Biraja Pada Bhattacharya as a secretary on 6 October 2014 | |
10 Oct 2014 | TM01 | Termination of appointment of Joseph Kenneth Hammond as a director on 6 October 2014 |