Advanced company searchLink opens in new window

PADARN (UNION STREET) LIMITED

Company number 06461845

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)
13 Aug 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
30 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
31 Jan 2012 AR01 Annual return made up to 2 January 2012 with full list of shareholders
Statement of capital on 2012-01-31
  • GBP 1
17 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011
17 Mar 2011 AR01 Annual return made up to 2 January 2011 with full list of shareholders
17 Mar 2011 CH01 Director's details changed for Michael Anthony Robert Cleall on 1 January 2011
16 Feb 2011 AP04 Appointment of Lbks as a secretary
16 Feb 2011 TM02 Termination of appointment of Haysmacintyre Company Secretaries Limited as a secretary
01 Nov 2010 AA Total exemption small company accounts made up to 31 January 2010
02 Feb 2010 AD01 Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 2 February 2010
27 Jan 2010 AR01 Annual return made up to 2 January 2010 with full list of shareholders
22 Oct 2009 AA Total exemption small company accounts made up to 31 January 2009
19 Jan 2009 363a Return made up to 02/01/09; full list of members
12 Sep 2008 395 Particulars of a mortgage or charge / charge no: 3
06 Jun 2008 395 Particulars of a mortgage or charge/398 / charge no: 2
20 May 2008 395 Particulars of a mortgage or charge / charge no: 1
18 Jan 2008 288b Director resigned
16 Jan 2008 288a New director appointed
02 Jan 2008 NEWINC Incorporation