Advanced company searchLink opens in new window

PAUL STREET DEVELOPMENTS LIMITED

Company number 07492661

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 Jun 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Apr 2019 GAZ1(A) First Gazette notice for voluntary strike-off
22 Mar 2019 DS01 Application to strike the company off the register
07 Jan 2019 CS01 Confirmation statement made on 7 January 2019 with no updates
19 Oct 2018 AA Micro company accounts made up to 31 December 2017
29 Jan 2018 CS01 Confirmation statement made on 29 January 2018 with no updates
09 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
13 Feb 2017 CS01 Confirmation statement made on 14 January 2017 with updates
05 Jan 2017 AD01 Registered office address changed from Henry Wood House 2 Riding House Street London W1W 7FA United Kingdom to 26 Kings Hill Avenue Kings Hill West Malling Kent ME19 4AE on 5 January 2017
10 Oct 2016 AA Full accounts made up to 31 December 2015
15 Mar 2016 AD01 Registered office address changed from One Southampton Street London WC2R 0LR United Kingdom to Henry Wood House 2 Riding House Street London W1W 7FA on 15 March 2016
10 Mar 2016 AR01 Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1
14 Oct 2015 AA Full accounts made up to 31 December 2014
03 Sep 2015 AD01 Registered office address changed from United House Goldsel Road Swanley Kent BR8 8EX to One Southampton Street London WC2R 0LR on 3 September 2015
06 Aug 2015 TM01 Termination of appointment of Antony Richard Crovella as a director on 31 July 2015
20 May 2015 DISS40 Compulsory strike-off action has been discontinued
19 May 2015 GAZ1 First Gazette notice for compulsory strike-off
18 May 2015 AR01 Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1
18 May 2015 AD01 Registered office address changed from One Southampton Street London WC2R 0LR United Kingdom to United House Goldsel Road Swanley Kent BR8 8EX on 18 May 2015
16 Feb 2015 AP01 Appointment of Antony Richard Crovella as a director on 2 February 2015
16 Feb 2015 TM01 Termination of appointment of Nicholas Stonley as a director on 2 February 2015
13 Feb 2015 AD01 Registered office address changed from United House Goldsel Road Swanley Kent BR8 8EX to One Southampton Street London WC2R 0LR on 13 February 2015
07 Oct 2014 AA Full accounts made up to 31 December 2013
24 Jan 2014 AR01 Annual return made up to 14 January 2014 with full list of shareholders
Statement of capital on 2014-01-24
  • GBP 1
17 Jul 2013 AA Full accounts made up to 31 December 2012