- Company Overview for PAGABO LIMITED (08787322)
- Filing history for PAGABO LIMITED (08787322)
- People for PAGABO LIMITED (08787322)
- Charges for PAGABO LIMITED (08787322)
- More for PAGABO LIMITED (08787322)
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) |
---|---|---|---|
15 Sep 2021 | AD01 | Registered office address changed from 19 Bowlalley Lane Hull HU1 1XR England to 55 Whitefriargate Hull HU1 2HU on 15 September 2021 | |
16 Jun 2021 | SH03 |
Purchase of own shares.
|
|
16 Jun 2021 | SH03 |
Purchase of own shares.
|
|
12 Jun 2021 | MA | Memorandum and Articles of Association | |
12 Jun 2021 | RESOLUTIONS |
Resolutions
|
|
14 May 2021 | SH06 |
Cancellation of shares. Statement of capital on 28 April 2021
|
|
14 May 2021 | SH06 |
Cancellation of shares. Statement of capital on 28 April 2021
|
|
09 May 2021 | PSC02 | Notification of Project 55 Bidco Limited as a person with significant control on 28 April 2021 | |
09 May 2021 | PSC09 | Withdrawal of a person with significant control statement on 9 May 2021 | |
29 Apr 2021 | TM01 | Termination of appointment of Stephen George Howell as a director on 28 April 2021 | |
29 Apr 2021 | TM01 | Termination of appointment of David Adrian Leedham as a director on 28 April 2021 | |
29 Apr 2021 | MR01 | Registration of charge 087873220001, created on 28 April 2021 | |
06 Apr 2021 | SH01 |
Statement of capital following an allotment of shares on 1 January 2015
|
|
07 Dec 2020 | CS01 |
Confirmation statement made on 22 November 2020 with updates
|
|
01 Oct 2020 | CH01 | Director's details changed for Mr David Adrian Leedham on 1 October 2020 | |
01 Oct 2020 | CH01 | Director's details changed for Mr Gerard Andrew Lindley Toplass on 1 October 2020 | |
14 May 2020 | AA | Unaudited abridged accounts made up to 31 December 2019 | |
23 Nov 2019 | CS01 | Confirmation statement made on 22 November 2019 with no updates | |
29 Apr 2019 | AA | Unaudited abridged accounts made up to 31 December 2018 | |
02 Dec 2018 | CS01 | Confirmation statement made on 22 November 2018 with updates | |
04 Sep 2018 | AA | Unaudited abridged accounts made up to 31 December 2017 | |
31 Aug 2018 | SH02 | Sub-division of shares on 15 August 2018 | |
30 Aug 2018 | RESOLUTIONS |
Resolutions
|
|
20 Aug 2018 | TM01 | Termination of appointment of David Hugh Claughton as a director on 15 August 2018 | |
08 Aug 2018 | AP01 | Appointment of Mr David Adrian Leedham as a director on 8 August 2018 |