Advanced company searchLink opens in new window

PAGABO LIMITED

Company number 08787322

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)
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.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
16 Jun 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
12 Jun 2021 MA Memorandum and Articles of Association
12 Jun 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 May 2021 SH06 Cancellation of shares. Statement of capital on 28 April 2021
  • GBP 67.571
14 May 2021 SH06 Cancellation of shares. Statement of capital on 28 April 2021
  • GBP 85.646
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
  • GBP 100
07 Dec 2020 CS01 Confirmation statement made on 22 November 2020 with updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholders information) was registered on 18/07/23
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
  • RES13 ‐ Subdivision 15/08/2018
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