Advanced company searchLink opens in new window

PAIJANNE LTD

Company number 07721056

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)
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
  • LRESSP ‐ Special resolution to wind up on 2015-11-19
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
  • GBP 100
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
  • GBP 100
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-16
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
  • RES15 ‐ Change company name resolution on 2012-12-03
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
  • RES15 ‐ Change company name resolution on 2011-09-19