- Company Overview for PAIJANNE LTD (07721056)
- Filing history for PAIJANNE LTD (07721056)
- People for PAIJANNE LTD (07721056)
- Charges for PAIJANNE LTD (07721056)
- Insolvency for PAIJANNE LTD (07721056)
- More for PAIJANNE LTD (07721056)
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) |
---|---|---|---|
15 May 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Feb 2017 | 4.71 | Return of final meeting in a members' voluntary winding up | |
27 Jan 2017 | AD01 | Registered office address changed from Third Floor St George's House St George's Road Bolton BL1 2DD to C/O Ideal Corporate Solutions Limited Lancaster House 171 Chorley New Road Bolton BL1 4QZ on 27 January 2017 | |
11 Dec 2015 | AD01 | Registered office address changed from 27 Abbeycroft Close Astley Tyldesley Manchester M29 7TJ to Third Floor St George's House St George's Road Bolton BL1 2DD on 11 December 2015 | |
08 Dec 2015 | 600 | Appointment of a voluntary liquidator | |
08 Dec 2015 | 4.70 | Declaration of solvency | |
08 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
10 Nov 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
27 Aug 2015 | AR01 |
Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-08-27
|
|
20 Jan 2015 | AD01 | Registered office address changed from Building N1 Chorley Business & Technology Centre East Terrace Euxton Lane Chorley Lancashire PR7 6TE to 27 Abbeycroft Close Astley Tyldesley Manchester M29 7TJ on 20 January 2015 | |
07 Nov 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
29 Jul 2014 | AR01 |
Annual return made up to 28 July 2014 with full list of shareholders
Statement of capital on 2014-07-29
|
|
29 Jul 2014 | CH01 | Director's details changed for Mr Mark Anthony Norse on 28 July 2014 | |
16 Oct 2013 | AA01 | Current accounting period extended from 31 July 2013 to 31 January 2014 | |
10 Oct 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
17 Aug 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Aug 2013 | AR01 |
Annual return made up to 28 July 2013 with full list of shareholders
|
|
30 Jul 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Dec 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
13 Dec 2012 | CERTNM |
Company name changed datrix training LIMITED\certificate issued on 13/12/12
|
|
13 Dec 2012 | CONNOT | Change of name notice | |
08 Aug 2012 | AR01 | Annual return made up to 28 July 2012 with full list of shareholders | |
15 May 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
13 Dec 2011 | AD01 | Registered office address changed from , 3Rd Floor Arthur House, Chorlton Street, Manchester, Greater Manchester, M1 3FH, England on 13 December 2011 | |
04 Oct 2011 | CERTNM |
Company name changed saimaa capital LTD\certificate issued on 04/10/11
|