Advanced company searchLink opens in new window

OLD PAULITES LTD

Company number 05225627

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)
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
  • GBP 100
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
  • GBP 100
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