- Company Overview for PACEDCO NO.3 LIMITED (10334515)
- Filing history for PACEDCO NO.3 LIMITED (10334515)
- People for PACEDCO NO.3 LIMITED (10334515)
- More for PACEDCO NO.3 LIMITED (10334515)
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) |
---|---|---|---|
26 Dec 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Oct 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Oct 2023 | DS01 | Application to strike the company off the register | |
28 Sep 2023 | SH01 |
Statement of capital following an allotment of shares on 28 September 2023
|
|
17 Aug 2023 | CS01 | Confirmation statement made on 16 August 2023 with no updates | |
26 Jun 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
13 Apr 2023 | PSC05 | Change of details for Curators Coffee Limited as a person with significant control on 6 April 2023 | |
13 Apr 2023 | CH01 | Director's details changed for Ms Fiona Dendy on 13 April 2023 | |
13 Apr 2023 | CH01 | Director's details changed for Mr Heath Jansen on 13 April 2023 | |
13 Apr 2023 | AD01 | Registered office address changed from Unit 518 the Print Rooms 164-180 Union Street London SE1 0LH England to Park House North Street Horsham West Sussex RH12 1RN on 13 April 2023 | |
08 Sep 2022 | CS01 | Confirmation statement made on 16 August 2022 with no updates | |
14 Jun 2022 | CH01 | Director's details changed for Mr Heath Jansen on 1 June 2022 | |
14 Jun 2022 | CH01 | Director's details changed for Ms Fiona Dendy on 1 June 2022 | |
14 Jun 2022 | PSC05 | Change of details for Curators Coffee Limited as a person with significant control on 1 June 2022 | |
14 Jun 2022 | AD01 | Registered office address changed from Kibo House Stockcroft Road Balcombe RH17 6HP to Unit 518 the Print Rooms 164-180 Union Street London SE1 0LH on 14 June 2022 | |
30 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
24 Mar 2022 | AP01 | Appointment of Heath Jansen as a director on 19 February 2021 | |
24 Mar 2022 | TM01 | Termination of appointment of Elizabeth Anne Warburton as a director on 19 February 2021 | |
19 Aug 2021 | CS01 | Confirmation statement made on 16 August 2021 with updates | |
28 Jun 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
23 Sep 2020 | CH01 | Director's details changed for Ms Elizabeth Anne Warburton on 1 September 2020 | |
23 Sep 2020 | CH01 | Director's details changed for Ms Fiona Dendy on 1 September 2020 | |
17 Sep 2020 | AD01 | Registered office address changed from Unit 301 the Print Rooms 164/180 Union Street London SE1 0LH England to Kibo House Stockcroft Road Balcombe RH17 6HP on 17 September 2020 | |
17 Aug 2020 | CS01 | Confirmation statement made on 16 August 2020 with no updates | |
17 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 |