- Company Overview for PAIAMA LTD (06155412)
- Filing history for PAIAMA LTD (06155412)
- People for PAIAMA LTD (06155412)
- More for PAIAMA LTD (06155412)
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) |
---|---|---|---|
12 Jun 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 May 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jan 2024 | CS01 | Confirmation statement made on 17 January 2024 with updates | |
20 Feb 2023 | CS01 | Confirmation statement made on 17 January 2023 with no updates | |
15 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
13 Jul 2022 | CERTNM |
Company name changed big office LTD\certificate issued on 13/07/22
|
|
06 Jun 2022 | CH01 | Director's details changed for Peter Henry Amner on 6 June 2022 | |
06 Jun 2022 | AD01 | Registered office address changed from Second Floor 123 Aldersgate Street London EC1A 4JQ United Kingdom to Units 4 & 5 Brightwell Barns Waldringfield Road Brightwell Ipswich Suffolk IP10 0BJ on 6 June 2022 | |
25 May 2022 | PSC04 | Change of details for Mr Peter Henry Amner as a person with significant control on 25 May 2022 | |
20 Apr 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Apr 2022 | CS01 | Confirmation statement made on 17 January 2022 with no updates | |
05 Apr 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
10 Feb 2021 | CS01 | Confirmation statement made on 17 January 2021 with no updates | |
23 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
25 Sep 2020 | TM01 | Termination of appointment of Kieren Goldsmith as a director on 25 September 2020 | |
17 Jan 2020 | CS01 | Confirmation statement made on 17 January 2020 with updates | |
17 Jan 2020 | CH01 | Director's details changed for Peter Henry Amner on 17 January 2020 | |
17 Jan 2020 | CS01 | Confirmation statement made on 11 January 2020 with no updates | |
17 Jan 2020 | AP01 | Appointment of Mr Kieren Goldsmith as a director on 17 January 2020 | |
23 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
17 Jul 2019 | AD01 | Registered office address changed from Challoner House 2nd Floor 19 Clerkenwell Close London EC1R 0RR England to Second Floor 123 Aldersgate Street London EC1A 4JQ on 17 July 2019 | |
11 Jan 2019 | CS01 | Confirmation statement made on 11 January 2019 with updates | |
10 Jan 2019 | SH01 |
Statement of capital following an allotment of shares on 1 April 2018
|
|
10 Jan 2019 | SH01 |
Statement of capital following an allotment of shares on 1 April 2018
|