Advanced company searchLink opens in new window

PAJDEN DEVELOPMENTS LIMITED

Company number 09609584

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)
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
  • GBP 2
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
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)