- Company Overview for PADSTER LTD (06410770)
- Filing history for PADSTER LTD (06410770)
- People for PADSTER LTD (06410770)
- More for PADSTER LTD (06410770)
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 Feb 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 Oct 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Jun 2012 | AD01 | Registered office address changed from Suite 9 34 Buckingham Palace Road Belgravia London England SW1W 0RH United Kingdom on 13 June 2012 | |
03 Mar 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Feb 2012 | AR01 |
Annual return made up to 29 October 2011 with full list of shareholders
Statement of capital on 2012-02-29
|
|
29 Feb 2012 | AD01 | Registered office address changed from Suite 9 34 Buckingham Palace Road Belgravia London SW1W 0RH United Kingdom on 29 February 2012 | |
28 Feb 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Oct 2011 | AD02 | Register inspection address has been changed from C/O Sandringham Secretarial Services Ltd 61 Sandringham Road Golders Green London NW11 9DR United Kingdom | |
20 Oct 2011 | AD03 | Register(s) moved to registered inspection location | |
07 Jul 2011 | AA | Accounts for a dormant company made up to 31 October 2010 | |
31 May 2011 | AD01 | Registered office address changed from 61 Sandringham Road, Golders Green, London NW11 9DR on 31 May 2011 | |
11 May 2011 | TM02 | Termination of appointment of Sandringham Secretarial Services Limited as a secretary | |
30 Apr 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Apr 2011 | AR01 | Annual return made up to 29 October 2010 with full list of shareholders | |
08 Mar 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Jul 2010 | AA | Accounts for a dormant company made up to 31 October 2009 | |
30 Dec 2009 | AR01 | Annual return made up to 29 October 2009 with full list of shareholders | |
30 Dec 2009 | AD02 | Register inspection address has been changed | |
30 Dec 2009 | CH01 | Director's details changed for Vincenzo Perego on 2 October 2009 | |
30 Dec 2009 | CH04 | Secretary's details changed for Sandringham Secretarial Services Limited on 2 October 2009 | |
11 Aug 2009 | AA | Accounts made up to 31 October 2008 | |
21 Nov 2008 | 363a | Return made up to 29/10/08; full list of members | |
29 Oct 2007 | NEWINC | Incorporation |