P.A.W.A. LIMITED: Filings
Overview
| Company Name | P.A.W.A. LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03110547 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for P.A.W.A. LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Mar 31, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2018 | 4 pages | AA | ||||||||||
Change of details for Peter N Debruyne as a person with significant control on Aug 08, 2018 | 2 pages | PSC06 | ||||||||||
Registered office address changed from 18a Child's Street London SW5 9RY England to 61 Queen's Gate Flat 3 London SW7 5JP on Aug 08, 2018 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Mar 31, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2017 | 4 pages | AA | ||||||||||
Confirmation statement made on Mar 31, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 3 pages | AA | ||||||||||
Annual return made up to Mar 31, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 2 pages | AA | ||||||||||
Registered office address changed from The Powerhouse 6, Sancroft Street London SE11 5UD to 18a Child's Street London SW5 9RY on May 21, 2015 | 1 pages | AD01 | ||||||||||
Annual return made up to Mar 31, 2015 with full list of shareholders | AR01 | |||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 2 pages | AA | ||||||||||
Annual return made up to Mar 31, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from * 69 Cranmore Lane Aldershot Hampshire GU11 3AP* on Apr 28, 2014 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2013 | 3 pages | AA | ||||||||||
Annual return made up to Mar 31, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2012 | 3 pages | AA | ||||||||||
Annual return made up to Mar 31, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Secretary's details changed for Peter Noel Gordon De Bruyne on Apr 27, 2012 | 1 pages | CH03 | ||||||||||
Director's details changed for Peter Noel Gordon De Bruyne on Apr 27, 2012 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2011 | 3 pages | AA | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0