PACIO SOFTWARE LTD

Company Documents

DateDescription
14/01/2514 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

14/01/2514 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

29/10/2429 October 2024 First Gazette notice for voluntary strike-off

View Document

29/10/2429 October 2024 First Gazette notice for voluntary strike-off

View Document

18/10/2418 October 2024 Application to strike the company off the register

View Document

02/07/242 July 2024 Confirmation statement made on 2024-06-18 with no updates

View Document

03/10/233 October 2023 Notification of Federico Pacilli as a person with significant control on 2023-10-03

View Document

03/10/233 October 2023 Cessation of Gennaio Societa' Semplice as a person with significant control on 2023-10-03

View Document

29/09/2329 September 2023 Micro company accounts made up to 2022-12-31

View Document

23/07/2323 July 2023 Confirmation statement made on 2023-06-18 with no updates

View Document

05/03/235 March 2023 Compulsory strike-off action has been discontinued

View Document

05/03/235 March 2023 Compulsory strike-off action has been discontinued

View Document

03/03/233 March 2023 Micro company accounts made up to 2021-12-31

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

24/02/2324 February 2023 Termination of appointment of Giulio Di Sano as a director on 2023-02-15

View Document

24/02/2324 February 2023 Appointment of Mr Federico Pacilli as a director on 2023-02-15

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

05/04/225 April 2022 Compulsory strike-off action has been discontinued

View Document

05/04/225 April 2022 Compulsory strike-off action has been discontinued

View Document

04/04/224 April 2022 Micro company accounts made up to 2020-12-31

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

26/07/2126 July 2021 Confirmation statement made on 2021-06-18 with no updates

View Document

26/07/2126 July 2021 Change of details for Mr Federico Pacilli as a person with significant control on 2021-07-26

View Document

26/07/2126 July 2021 Director's details changed for Mr Federico Pacilli on 2021-07-26

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/12/2030 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

16/12/2016 December 2020 COMPANY NAME CHANGED FP WORLD INVESTMENT LIMITED CERTIFICATE ISSUED ON 16/12/20

View Document

07/12/207 December 2020 REGISTERED OFFICE CHANGED ON 07/12/2020 FROM 17 CARLISLE STREET LONDON W1D 3BU ENGLAND

View Document

11/09/2011 September 2020 CONFIRMATION STATEMENT MADE ON 18/06/20, NO UPDATES

View Document

10/06/2010 June 2020 REGISTERED OFFICE CHANGED ON 10/06/2020 FROM 44 SUSSEX COURT SPRING STREET LONDON W2 1JF ENGLAND

View Document

10/06/2010 June 2020 REGISTERED OFFICE CHANGED ON 10/06/2020 FROM 17 CARLISLE STREET LONDON W1D 3BU ENGLAND

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

14/08/1914 August 2019 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

08/08/198 August 2019 APPOINTMENT TERMINATED, SECRETARY CENTRUM SECRETARIES LIMITED

View Document

08/08/198 August 2019 REGISTERED OFFICE CHANGED ON 08/08/2019 FROM ELSCOT HOUSE ARCADIA AVENUE LONDON N3 2JU UNITED KINGDOM

View Document

23/07/1923 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

08/07/198 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FEDERICO PACILLI

View Document

08/07/198 July 2019 CESSATION OF CLARISSA SACCENTI AS A PSC

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES

View Document

19/02/1919 February 2019 PREVEXT FROM 31/10/2018 TO 31/12/2018

View Document

22/01/1922 January 2019 APPOINTMENT TERMINATED, DIRECTOR CLARISSA SACCENTI

View Document

22/01/1922 January 2019 DIRECTOR APPOINTED MR FEDERICO PACILLI

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 18/06/18, WITH UPDATES

View Document

23/10/1723 October 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company