- Company Overview for PAW 5 LIMITED (13595205)
- Filing history for PAW 5 LIMITED (13595205)
- People for PAW 5 LIMITED (13595205)
- Charges for PAW 5 LIMITED (13595205)
- More for PAW 5 LIMITED (13595205)
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) |
---|---|---|---|
25 Dec 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Dec 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Dec 2024 | AD01 | Registered office address changed from PO Box 4385 13595205 - Companies House Default Address Cardiff CF14 8LH to 124 City Road London EC1V 2NX on 18 December 2024 | |
31 Oct 2024 | RP05 | Registered office address changed to PO Box 4385, 13595205 - Companies House Default Address, Cardiff, CF14 8LH on 31 October 2024 | |
31 Oct 2024 | RP10 | Address of person with significant control Olsam Opco Limited changed to 13595205 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 31 October 2024 | |
31 Oct 2024 | RP09 | Address of officer Mr Oliver William Wylie Horbye changed to 13595205 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 31 October 2024 | |
31 Oct 2024 | RP09 | Address of officer Mr Benedict James Alexander Poynter changed to 13595205 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 31 October 2024 | |
31 Oct 2024 | RP09 | Address of officer Mr Scott Christopher Carpenter changed to 13595205 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 31 October 2024 | |
07 Oct 2024 | TM01 | Termination of appointment of Oliver William Wylie Horbye as a director on 25 September 2024 | |
07 Oct 2024 | AP01 |
Appointment of Mr Benedict James Alexander Poynter as a director on 1 October 2024
|
|
07 Oct 2024 | AP01 |
Appointment of Mr Scott Christopher Carpenter as a director on 25 September 2024
|
|
14 Jun 2024 | CS01 | Confirmation statement made on 5 June 2024 with updates | |
29 Dec 2023 | MR01 | Registration of charge 135952050003, created on 21 December 2023 | |
27 Jul 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
06 Jun 2023 | CS01 | Confirmation statement made on 5 June 2023 with updates | |
14 Nov 2022 | CS01 | Confirmation statement made on 14 November 2022 with updates | |
14 Nov 2022 | CH01 | Director's details changed for Mr Oliver William Wylie Horbye on 14 November 2022 | |
12 Oct 2022 | MR01 | Registration of charge 135952050002, created on 11 October 2022 | |
25 May 2022 | MR01 | Registration of charge 135952050001, created on 23 May 2022 | |
17 May 2022 | RESOLUTIONS |
Resolutions
|
|
17 May 2022 | MA | Memorandum and Articles of Association | |
24 Jan 2022 | AA01 | Current accounting period extended from 31 August 2022 to 31 December 2022 | |
22 Nov 2021 | CS01 | Confirmation statement made on 18 November 2021 with updates | |
18 Nov 2021 | PSC05 |
Change of details for Olsam Opco Limited as a person with significant control on 18 November 2021
|
|
18 Nov 2021 | CH01 |
Director's details changed for Mr Oliver William Wylie Horbye on 18 November 2021
|