Advanced company searchLink opens in new window

PADEL UK LIMITED

Company number 08353338

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)
27 Feb 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
09 Jan 2017 AD01 Registered office address changed from 2 Coppice Drive Lower Cambourne Cambridge CB23 6EX England to 2a Chequers Court Huntingdon PE29 3LJ on 9 January 2017
23 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
28 Sep 2016 CS01 Confirmation statement made on 22 September 2016 with updates
16 Jun 2016 AAMD Amended micro company accounts made up to 31 March 2015
26 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
24 Nov 2015 AD01 Registered office address changed from 1010 Cambourne Business Park Cambourne Cambridge CB23 6DP to 2 Coppice Drive Lower Cambourne Cambridge CB23 6EX on 24 November 2015
06 Oct 2015 AR01 Annual return made up to 22 September 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100
06 Oct 2015 AD01 Registered office address changed from C/O Ardenis Ltd 1010 Cambourne Business Park Cambourne Cambridge CB23 6DP England to 1010 Cambourne Business Park Cambourne Cambridge CB23 6DP on 6 October 2015
06 Oct 2015 AD01 Registered office address changed from 1010 Cambourne Business Park Cambourne Cambridge CB23 6DP England to 1010 Cambourne Business Park Cambourne Cambridge CB23 6DP on 6 October 2015
06 Oct 2015 AD01 Registered office address changed from 2 Glebe Lane Great Cambourne Cambridgeshire CB23 6GG to 1010 Cambourne Business Park Cambourne Cambridge CB23 6DP on 6 October 2015
16 Jul 2015 AA Total exemption small company accounts made up to 31 March 2014
07 May 2015 SH01 Statement of capital following an allotment of shares on 27 April 2015
  • GBP 100
07 May 2015 SH02 Sub-division of shares on 27 April 2015
28 Apr 2015 DISS40 Compulsory strike-off action has been discontinued
27 Apr 2015 AR01 Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1
25 Apr 2015 TM01 Termination of appointment of Jose Maria Delgado as a director on 31 December 2014
25 Apr 2015 AR01 Annual return made up to 9 January 2015 with full list of shareholders
Statement of capital on 2015-04-25
  • GBP 1
21 Apr 2015 GAZ1 First Gazette notice for compulsory strike-off
08 Jan 2015 AP01 Appointment of Mr Rafael Fernando Sarandeses as a director on 12 October 2014
04 Jan 2015 TM01 Termination of appointment of Pau Llarden Martinez as a director on 2 January 2015
14 Oct 2014 AP01 Appointment of Mr Gonçalo Neves-Correia as a director on 12 October 2014
18 Sep 2014 AD01 Registered office address changed from Suite Kc51 Knowledge Centre Wyboston Lakes Wyboston Bedfordshire MK44 3BY to 2 Glebe Lane Great Cambourne Cambridgeshire CB23 6GG on 18 September 2014
03 Mar 2014 AR01 Annual return made up to 9 January 2014 with full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1