- Company Overview for PACO LTD (06056770)
- Filing history for PACO LTD (06056770)
- People for PACO LTD (06056770)
- More for PACO LTD (06056770)
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 |