Advanced company searchLink opens in new window

PACO LTD

Company number 06056770

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)
18 Dec 2020 TM01 Termination of appointment of Adiolah Wadzanai Mberi as a director on 17 October 2020
06 Apr 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Mar 2019 GAZ1 First Gazette notice for compulsory strike-off
17 Jan 2019 TM01 Termination of appointment of Wayne Fitzgerald as a director on 10 January 2019
17 Jan 2019 TM01 Termination of appointment of David William James King as a director on 10 January 2019
17 Jan 2019 TM01 Termination of appointment of Stephen John Durham as a director on 10 January 2019
17 Jan 2019 PSC01 Notification of Denis Baku Dipanda as a person with significant control on 10 January 2019
01 Mar 2018 AP01 Appointment of Miss Adiolah Wadzanai Mberi as a director on 20 February 2018
14 Feb 2018 AP01 Appointment of Mr Wayne Fitzgerald as a director on 13 February 2018
14 Feb 2018 AP01 Appointment of Mr David William James King as a director on 13 February 2018
13 Feb 2018 AP01 Appointment of Mr Stephen John Durham as a director on 13 February 2018
13 Feb 2018 AD01 Registered office address changed from , 46 Huntly Road, Peterborough, Cambridgeshire, PE2 9HT to 27 Gretton Close Gretton Close Peterborough PE2 7WD on 13 February 2018
13 Feb 2018 TM01 Termination of appointment of David William James King as a director on 8 January 2018
13 Feb 2018 TM01 Termination of appointment of Adiolah Wazdanai Mberi as a director on 8 January 2018
13 Feb 2018 TM01 Termination of appointment of Wayne Fitzgerald as a director on 8 January 2018
13 Feb 2018 TM01 Termination of appointment of Stephen John Durham as a director on 8 January 2018
13 Feb 2018 AD01 Registered office address changed from , 27 Gretton Close, Peterborough, PE2 7WD to 27 Gretton Close Gretton Close Peterborough PE2 7WD on 13 February 2018
12 Feb 2018 TM01 Termination of appointment of Dan Manyan Cissokho as a director on 12 February 2018
12 Feb 2018 AP01 Appointment of Rev Denis Baka Dipanda as a director on 30 January 2018
12 Feb 2018 TM01 Termination of appointment of Niamkey Aka Kouassi as a director on 12 February 2018
06 Feb 2018 PSC07 Cessation of Dan Manyan Cissokho as a person with significant control on 5 February 2018
06 Feb 2018 TM02 Termination of appointment of Kisa Muchemeyi as a secretary on 20 January 2018
30 Jan 2018 AP01 Appointment of Mr David William James King as a director on 8 January 2018
30 Jan 2018 AD01 Registered office address changed from , C/O 46 Huntly Road, Peterborough, PE2 9HT, United Kingdom to 27 Gretton Close Gretton Close Peterborough PE2 7WD on 30 January 2018
29 Jan 2018 AP01 Appointment of Ms Adiolah Wazdanai Mberi as a director on 8 January 2018