Advanced company searchLink opens in new window

PAULOS HOSPITALITY LTD

Company number 12332022

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)
13 Aug 2024 AD01 Registered office address changed from B3 Kingfisher House Team Valley Gateshead Tyne and Wear NE11 0JQ to C/O Begbies Traynor (Central) Llp Ground Floor Portland House 54 New Bridge Street West Newcastle upon Tyne NE1 8AP on 13 August 2024
13 Aug 2024 LIQ02 Statement of affairs
13 Aug 2024 600 Appointment of a voluntary liquidator
13 Aug 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-08-05
29 Aug 2023 AA Micro company accounts made up to 30 November 2022
15 Aug 2023 CS01 Confirmation statement made on 15 August 2023 with no updates
04 Oct 2022 CS01 Confirmation statement made on 30 September 2022 with no updates
25 Aug 2022 AA Micro company accounts made up to 30 November 2021
30 Nov 2021 AA Micro company accounts made up to 30 November 2020
02 Nov 2021 CS01 Confirmation statement made on 30 September 2021 with no updates
21 Aug 2021 AA01 Previous accounting period shortened from 30 November 2020 to 29 November 2020
21 Aug 2021 PSC01 Notification of Kathryn Darnell as a person with significant control on 21 August 2021
22 Jul 2021 AD01 Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to B3 Kingfisher House Team Valley Gateshead Tyne and Wear NE11 0JQ on 22 July 2021
01 Oct 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-30
01 Oct 2020 AP01 Appointment of Mrs Kathryn Lesley Darnell as a director on 30 September 2020
30 Sep 2020 CS01 Confirmation statement made on 30 September 2020 with updates
30 Sep 2020 TM01 Termination of appointment of James William Edwin Ward as a director on 30 September 2020
30 Sep 2020 TM02 Termination of appointment of James William Edwin Ward as a secretary on 30 September 2020
30 Sep 2020 PSC07 Cessation of James William Edwin Ward as a person with significant control on 30 September 2020
25 Nov 2019 NEWINC Incorporation
Statement of capital on 2019-11-25
  • GBP 1