- Company Overview for PAKAO LTD (08609981)
- Filing history for PAKAO LTD (08609981)
- People for PAKAO LTD (08609981)
- More for PAKAO LTD (08609981)
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
|
|
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
|
|
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
|
|
07 Aug 2013 | CONNOT | Change of name notice | |
15 Jul 2013 | NEWINC |
Incorporation
|