- 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) |
---|---|---|---|
08 Aug 2018 | TM01 | Termination of appointment of Richard Greaves as a director on 8 August 2018 | |
03 Dec 2017 | CS01 | Confirmation statement made on 22 November 2017 with no updates | |
18 Sep 2017 | AA | Unaudited abridged accounts made up to 31 December 2016 | |
28 Jun 2017 | AD01 | Registered office address changed from Unit 10 Redcliff Road Gibson Lane Melton East Yorkshire HU14 3RS to 19 Bowlalley Lane Hull HU1 1XR on 28 June 2017 | |
09 Jan 2017 | CS01 | Confirmation statement made on 22 November 2016 with updates | |
12 Jul 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
23 Dec 2015 | AR01 |
Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-12-23
|
|
23 Dec 2015 | AP01 | Appointment of Mr Simon Anthony Toplass as a director on 1 December 2015 | |
20 Aug 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
10 Aug 2015 | AA01 | Previous accounting period extended from 30 November 2014 to 31 December 2014 | |
07 Jan 2015 | AR01 |
Annual return made up to 22 November 2014 with full list of shareholders
Statement of capital on 2015-01-07
|
|
13 Nov 2014 | AP01 | Appointment of Mr Richard Greaves as a director on 7 November 2014 | |
10 Nov 2014 | TM01 | Termination of appointment of Paul Lindsay Raymond Brooke as a director on 7 November 2014 | |
17 Oct 2014 | SH01 |
Statement of capital following an allotment of shares on 3 October 2014
|
|
08 Aug 2014 | AD01 | Registered office address changed from Unit 10 Unit 10 Redcliff Road Gibson Lane Melton East Yorkshire HU14 3RS United Kingdom to Unit 10 Redcliff Road Gibson Lane Melton East Yorkshire HU14 3RS on 8 August 2014 | |
08 Aug 2014 | AD01 | Registered office address changed from Princes House Wright Street Hull HU2 8HX United Kingdom to Unit 10 Redcliff Road Gibson Lane Melton East Yorkshire HU14 3RS on 8 August 2014 | |
04 Feb 2014 | SH01 |
Statement of capital following an allotment of shares on 24 January 2014
|
|
04 Feb 2014 | AP01 | Appointment of Mr Paul Lindsay Raymond Brooke as a director | |
04 Feb 2014 | AP01 | Appointment of Mr Stephen George Howell as a director | |
04 Feb 2014 | AP01 | Appointment of David Hugh Claughton as a director | |
04 Feb 2014 | AP01 | Appointment of Jason Mark Stapley as a director | |
04 Feb 2014 | AP01 | Appointment of Dr Stuart Graham Kings as a director | |
22 Nov 2013 | NEWINC |
Incorporation
|