- Company Overview for PADEL UK LIMITED (08353338)
- Filing history for PADEL UK LIMITED (08353338)
- People for PADEL UK LIMITED (08353338)
- More for PADEL UK LIMITED (08353338)
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
|
|
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
|
|
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
|
|
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
|
|
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
|