Advanced company searchLink opens in new window

PAD RETAIL LIMITED

Company number 08760746

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)
16 Apr 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Jan 2019 GAZ1 First Gazette notice for compulsory strike-off
09 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
21 Nov 2017 CS01 Confirmation statement made on 4 November 2017 with updates
21 Nov 2017 CH01 Director's details changed for Ms Andrea Hornblow on 9 September 2017
21 Nov 2017 PSC04 Change of details for Ms Andrea Hornblow as a person with significant control on 9 September 2017
24 Oct 2017 CH01 Director's details changed for Mr Paul Raymond Nash on 1 June 2016
24 Oct 2017 PSC04 Change of details for Ms Andrea Hornblow as a person with significant control on 1 June 2016
18 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
03 Jan 2017 CS01 Confirmation statement made on 4 November 2016 with updates
21 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
21 Jul 2016 CH01 Director's details changed for Andrea Hornblow on 31 May 2016
13 Jul 2016 CH01 Director's details changed for Andrea Hornblow on 31 May 2016
13 Jul 2016 AD01 Registered office address changed from 21 East Street Bromley Kent BR1 1QE to Northside House 69 Tweedy Road Bromley Kent BR1 3WA on 13 July 2016
11 Jan 2016 AR01 Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
16 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
16 Jul 2015 CH01 Director's details changed for Andrea Hornblow on 16 July 2015
16 Jul 2015 CH01 Director's details changed for Mr Paul Raymond Nash on 16 July 2015
16 Jul 2015 AD01 Registered office address changed from Airport House Purley Way Croydon Surrey CR0 0XZ to 21 East Street Bromley Kent BR1 1QE on 16 July 2015
16 Jul 2015 AA01 Previous accounting period shortened from 30 November 2014 to 31 October 2014
05 Jan 2015 AR01 Annual return made up to 4 November 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
18 Nov 2013 AP01 Appointment of Andrea Hornblow as a director
04 Nov 2013 NEWINC Incorporation
Statement of capital on 2013-11-04
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)