- Company Overview for PAJDEN DEVELOPMENTS LIMITED (09609584)
- Filing history for PAJDEN DEVELOPMENTS LIMITED (09609584)
- People for PAJDEN DEVELOPMENTS LIMITED (09609584)
- More for PAJDEN DEVELOPMENTS LIMITED (09609584)
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 Mar 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Dec 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Dec 2020 | DS01 | Application to strike the company off the register | |
08 Jun 2020 | CS01 | Confirmation statement made on 27 May 2020 with no updates | |
19 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
19 Jul 2019 | CS01 | Confirmation statement made on 27 May 2019 with no updates | |
19 Jul 2019 | PSC07 | Cessation of Nicholas Scott Rumsey as a person with significant control on 19 July 2019 | |
19 Jul 2019 | PSC07 | Cessation of Thomas William Ogden as a person with significant control on 19 July 2019 | |
06 Feb 2019 | AA | Accounts for a dormant company made up to 30 June 2018 | |
30 May 2018 | CS01 | Confirmation statement made on 27 May 2018 with no updates | |
30 May 2018 | CH01 | Director's details changed for Mr Nicholas Scott Rumsey on 23 May 2018 | |
30 May 2018 | CH01 | Director's details changed for Mr Thomas William Ogden on 23 May 2018 | |
12 Feb 2018 | AA | Accounts for a dormant company made up to 30 June 2017 | |
27 Jul 2017 | CS01 | Confirmation statement made on 27 May 2017 with updates | |
27 Jul 2017 | PSC01 | Notification of Thomas William Ogden as a person with significant control on 6 April 2016 | |
27 Jul 2017 | PSC01 | Notification of Nicholas Scott Rumsey as a person with significant control on 6 April 2016 | |
27 Jul 2017 | PSC02 | Notification of Jaynic Investments Llp as a person with significant control on 6 April 2016 | |
27 Jul 2017 | PSC02 | Notification of Chittenden Holdings Limited as a person with significant control on 6 April 2016 | |
16 Mar 2017 | AD01 | Registered office address changed from Wallside House 12 Mount Ephraim Road Tunbridge Wells Kent TN1 1EG United Kingdom to The Clubhouse Somerton Farm Stables Forest Road Winkfield Row Berkshire RG42 7NG on 16 March 2017 | |
01 Mar 2017 | AA | Accounts for a dormant company made up to 30 June 2016 | |
23 Feb 2017 | AA01 | Previous accounting period extended from 31 May 2016 to 30 June 2016 | |
08 Jun 2016 | AR01 |
Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
|
|
13 Jul 2015 | CH01 | Director's details changed for Thomas Ogden on 8 July 2015 | |
27 May 2015 | NEWINC |
Incorporation
Statement of capital on 2015-05-27
|