Advanced company searchLink opens in new window

PAGADU (DERBY) LIMITED

Company number 08756893

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 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
03 Jan 2019 CS01 Confirmation statement made on 31 October 2018 with no updates
17 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
12 Mar 2018 AP01 Appointment of Mr Wengang Gu as a director on 12 March 2018
12 Mar 2018 TM01 Termination of appointment of Wengang Gu as a director on 10 March 2018
07 Mar 2018 AD01 Registered office address changed from St Helen's House King Street Derby DE1 3EE to Choices Health Club Park Farm Centre Allestree Derby DE22 2QN on 7 March 2018
07 Mar 2018 AP01 Appointment of Mr Wengang Gu as a director on 7 March 2018
07 Dec 2017 CS01 Confirmation statement made on 31 October 2017 with no updates
17 Aug 2017 MR01 Registration of charge 087568930001, created on 16 August 2017
26 Jun 2017 AA Total exemption small company accounts made up to 31 October 2016
14 Dec 2016 CS01 Confirmation statement made on 31 October 2016 with updates
29 Jul 2016 AA Accounts for a dormant company made up to 31 October 2015
03 Feb 2016 DISS40 Compulsory strike-off action has been discontinued
02 Feb 2016 AP01 Appointment of Mr Duncan James Neil Foster as a director on 1 May 2015
02 Feb 2016 TM01 Termination of appointment of Gary Biddulph as a director on 30 April 2015
02 Feb 2016 AR01 Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
02 Feb 2016 GAZ1 First Gazette notice for compulsory strike-off
20 Apr 2015 AA Accounts for a dormant company made up to 31 October 2014
16 Dec 2014 AR01 Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
16 Dec 2014 AP03 Appointment of Mr Paul Martin Foster as a secretary on 31 October 2013
16 Dec 2014 AP01 Appointment of Mr Gary Biddulph as a director on 7 November 2013
15 Jan 2014 SH01 Statement of capital following an allotment of shares on 1 December 2013
  • GBP 100
31 Oct 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted