- Company Overview for PAJAS TECHNOLOGY LIMITED (05694161)
- Filing history for PAJAS TECHNOLOGY LIMITED (05694161)
- People for PAJAS TECHNOLOGY LIMITED (05694161)
- More for PAJAS TECHNOLOGY LIMITED (05694161)
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) |
---|---|---|---|
15 Oct 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 Jul 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Apr 2019 | AA | Micro company accounts made up to 28 February 2019 | |
25 Apr 2018 | AA | Micro company accounts made up to 28 February 2018 | |
12 Mar 2018 | CS01 | Confirmation statement made on 1 February 2018 with no updates | |
19 Sep 2017 | AA | Micro company accounts made up to 28 February 2017 | |
27 Mar 2017 | CS01 | Confirmation statement made on 1 February 2017 with updates | |
08 Jul 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
09 Mar 2016 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 20-22 Wenlock Road London N1 7GU on 9 March 2016 | |
09 Mar 2016 | CH01 | Director's details changed for Ian Campbell on 9 March 2016 | |
09 Mar 2016 | AD01 | Registered office address changed from 145-157 st John Street London EC1V 4PY to 20-22 Wenlock Road London N1 7GU on 9 March 2016 | |
04 Feb 2016 | AR01 |
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-04
|
|
20 Oct 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
07 Apr 2015 | AR01 |
Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-04-07
|
|
22 Oct 2014 | AR01 |
Annual return made up to 1 February 2014
Statement of capital on 2014-10-22
|
|
22 Oct 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
22 Oct 2014 | RT01 | Administrative restoration application | |
23 Sep 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Jun 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
26 Feb 2013 | AR01 |
Annual return made up to 1 February 2013 with full list of shareholders
Statement of capital on 2013-02-26
|
|
26 Feb 2013 | CH01 | Director's details changed for Ian Campbell on 1 March 2012 | |
17 Jan 2013 | AR01 | Annual return made up to 1 February 2012 with full list of shareholders | |
19 Dec 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
14 Dec 2011 | AA | Total exemption full accounts made up to 28 February 2011 |