- Company Overview for PADSTONE EIS LTD (08687736)
- Filing history for PADSTONE EIS LTD (08687736)
- People for PADSTONE EIS LTD (08687736)
- Charges for PADSTONE EIS LTD (08687736)
- Insolvency for PADSTONE EIS LTD (08687736)
- More for PADSTONE EIS LTD (08687736)
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) |
---|---|---|---|
30 Oct 2024 | LIQ03 | Liquidators' statement of receipts and payments to 2 October 2024 | |
28 Nov 2023 | LIQ03 | Liquidators' statement of receipts and payments to 2 October 2023 | |
11 Oct 2022 | 600 | Appointment of a voluntary liquidator | |
11 Oct 2022 | AD01 | Registered office address changed from St Ledger House 112 London Road Southborough Tunbridge Wells TN4 0PN England to C/O Valentine & Co Galley House Moon Lane Barnet EN5 5YL on 11 October 2022 | |
11 Oct 2022 | RESOLUTIONS |
Resolutions
|
|
11 Oct 2022 | LIQ02 | Statement of affairs | |
10 Sep 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Aug 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Sep 2021 | AA | Total exemption full accounts made up to 29 September 2020 | |
03 Aug 2021 | CS01 | Confirmation statement made on 1 August 2021 with updates | |
22 Jun 2021 | AA01 | Previous accounting period shortened from 30 September 2020 to 29 September 2020 | |
29 Sep 2020 | CS01 | Confirmation statement made on 24 August 2020 with updates | |
24 Sep 2020 | AA | Total exemption full accounts made up to 23 September 2019 | |
04 Sep 2019 | CS01 | Confirmation statement made on 24 August 2019 with no updates | |
18 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
23 Jan 2019 | MR01 | Registration of charge 086877360001, created on 23 January 2019 | |
24 Aug 2018 | CS01 | Confirmation statement made on 24 August 2018 with updates | |
29 Jun 2018 | AA | Micro company accounts made up to 30 September 2017 | |
03 May 2018 | AD01 | Registered office address changed from 39 Brown Street Salisbury SP1 2AS to St Ledger House 112 London Road Southborough Tunbridge Wells TN4 0PN on 3 May 2018 | |
10 Apr 2018 | PSC01 | Notification of Peter Alexander Dabner as a person with significant control on 29 September 2017 | |
06 Apr 2018 | PSC09 | Withdrawal of a person with significant control statement on 6 April 2018 | |
05 Apr 2018 | CS01 | Confirmation statement made on 5 April 2018 with updates | |
05 Apr 2018 | TM01 | Termination of appointment of Mervyn Dabner as a director on 23 March 2018 | |
20 Sep 2017 | CS01 | Confirmation statement made on 8 September 2017 with no updates | |
07 Jun 2017 | AA | Micro company accounts made up to 30 September 2016 |