Advanced company searchLink opens in new window

PAWS GROUP LIMITED

Company number 10787292

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
12 Dec 2020 SOAS(A) Voluntary strike-off action has been suspended
03 Nov 2020 GAZ1(A) First Gazette notice for voluntary strike-off
26 Oct 2020 DS01 Application to strike the company off the register
18 Sep 2020 PSC02 Notification of Forward Internet Group Limited as a person with significant control on 3 April 2020
18 Sep 2020 PSC07 Cessation of Neon Investment Partners Llp as a person with significant control on 3 April 2020
19 Aug 2020 AA Total exemption full accounts made up to 30 June 2020
13 Aug 2020 RP04CS01 Second filing of Confirmation Statement dated 23 May 2020
23 Jul 2020 AP01 Appointment of Mr Christopher Edmund Huey as a director on 23 July 2020
14 Jul 2020 TM02 Termination of appointment of Laura Gilhespy as a secretary on 1 July 2020
04 Jun 2020 CS01 Confirmation statement made on 23 May 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 13/08/2020.
24 Apr 2020 AA01 Current accounting period extended from 31 December 2019 to 30 June 2020
25 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
06 Jun 2019 CS01 Confirmation statement made on 23 May 2019 with updates
08 Jan 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
03 Jan 2019 SH01 Statement of capital following an allotment of shares on 18 December 2018
  • GBP 2,885,000.00
16 Nov 2018 RP04CS01 Second filing of Confirmation Statement dated 23/05/2018
06 Nov 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Consolidation 31/05/2018
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Nov 2018 SH08 Change of share class name or designation
06 Nov 2018 SH02 Consolidation of shares on 31 May 2018
03 Oct 2018 AP03 Appointment of Miss Laura Gilhespy as a secretary on 3 October 2018
03 Oct 2018 AP01 Appointment of Mr Neil Hutchinson as a director on 3 October 2018
26 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
20 Sep 2018 AA01 Previous accounting period shortened from 31 May 2018 to 31 December 2017
20 Jul 2018 CS01 Confirmation statement made on 23 May 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and shareholder information change) was registered on 16/11/2018.