- Company Overview for PAD RETAIL LIMITED (08760746)
- Filing history for PAD RETAIL LIMITED (08760746)
- People for PAD RETAIL LIMITED (08760746)
- More for PAD RETAIL LIMITED (08760746)
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
|
|
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
|
|
18 Nov 2013 | AP01 | Appointment of Andrea Hornblow as a director | |
04 Nov 2013 | NEWINC |
Incorporation
Statement of capital on 2013-11-04
|