- Company Overview for PADEMELON HOLDINGS LIMITED (09492005)
- Filing history for PADEMELON HOLDINGS LIMITED (09492005)
- People for PADEMELON HOLDINGS LIMITED (09492005)
- More for PADEMELON HOLDINGS LIMITED (09492005)
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) |
---|---|---|---|
10 Mar 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Dec 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Dec 2019 | DS01 | Application to strike the company off the register | |
22 Jun 2019 | CS01 | Confirmation statement made on 16 March 2019 with updates | |
18 Jun 2019 | AD01 | Registered office address changed from Riverside Business Park Natland Road Kendal Cumbria LA9 7SX United Kingdom to Ivy Cottage Main Street Arkholme Carnforth Lancs LA6 1AX on 18 June 2019 | |
20 Dec 2018 | RESOLUTIONS |
Resolutions
|
|
13 Dec 2018 | AA | Total exemption full accounts made up to 30 June 2018 | |
29 Mar 2018 | CS01 | Confirmation statement made on 16 March 2018 with no updates | |
08 Mar 2018 | AA | Unaudited abridged accounts made up to 30 June 2017 | |
27 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
23 Mar 2017 | CS01 | Confirmation statement made on 16 March 2017 with updates | |
23 Mar 2016 | AR01 |
Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
|
|
08 Mar 2016 | TM01 | Termination of appointment of Jane Anne King as a director on 31 January 2016 | |
09 Oct 2015 | AA | Accounts for a dormant company made up to 30 June 2015 | |
09 Oct 2015 | AA01 | Previous accounting period shortened from 31 March 2016 to 30 June 2015 | |
16 Mar 2015 | NEWINC |
Incorporation
Statement of capital on 2015-03-16
|