Advanced company searchLink opens in new window

PAKAO LTD

Company number 08609981

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)
17 Jan 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Nov 2016 GAZ1(A) First Gazette notice for voluntary strike-off
13 Oct 2016 DS01 Application to strike the company off the register
18 Aug 2016 AD01 Registered office address changed from 90 Edge Hill Ponteland Newcastle upon Tyne NE20 9JQ to 3 Riverside Lodge 208 Palatine Road Manchester M20 2WF on 18 August 2016
05 Jul 2016 GAZ1 First Gazette notice for compulsory strike-off
12 Aug 2015 AR01 Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100
15 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
15 Jan 2015 AD01 Registered office address changed from 65 Western Way Ponteland Newcastle upon Tyne NE20 9AP to 90 Edge Hill Ponteland Newcastle upon Tyne NE20 9JQ on 15 January 2015
30 Jul 2014 AR01 Annual return made up to 15 July 2014 with full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
25 Mar 2014 AD01 Registered office address changed from 60 Edge Hill, Darrass Hall Ponteland Newcastle upon Tyne NE20 9RR United Kingdom on 25 March 2014
24 Mar 2014 CH01 Director's details changed for Mr Madou Diene on 24 March 2014
24 Mar 2014 CH01 Director's details changed for Papiss Demba Cisse on 24 March 2014
09 Aug 2013 CH01 Director's details changed for Mamadou Diene on 9 August 2013
07 Aug 2013 CERTNM Company name changed packao LIMITED\certificate issued on 07/08/13
  • RES15 ‐ Change company name resolution on 2013-07-22
07 Aug 2013 CONNOT Change of name notice
15 Jul 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted