PADDOCK GLOBAL ENTERPRISES LIMITED

Company Documents

DateDescription
14/08/2514 August 2025 NewConfirmation statement made on 2025-05-18 with no updates

View Document

28/02/2528 February 2025 Compulsory strike-off action has been discontinued

View Document

28/02/2528 February 2025 Compulsory strike-off action has been discontinued

View Document

27/02/2527 February 2025 Confirmation statement made on 2024-05-18 with no updates

View Document

29/05/2429 May 2024 Compulsory strike-off action has been suspended

View Document

29/05/2429 May 2024 Compulsory strike-off action has been suspended

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

20/11/2320 November 2023 Director's details changed for Mr Christopher John Dunhill on 2023-11-20

View Document

20/11/2320 November 2023 Registered office address changed from 5th Floor 14-16 Dowgate Hill London EC4R 2SU England to C/O Rpgcc 40 Gracechurch Street London EC3V 0BT on 2023-11-20

View Document

20/11/2320 November 2023 Director's details changed for Mr Craig Stuart Lee Blake-Jones on 2023-11-20

View Document

10/08/2310 August 2023 Compulsory strike-off action has been discontinued

View Document

10/08/2310 August 2023 Compulsory strike-off action has been discontinued

View Document

09/08/239 August 2023 Confirmation statement made on 2023-05-18 with no updates

View Document

09/08/239 August 2023 Accounts for a dormant company made up to 2022-05-31

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

24/01/2224 January 2022 Accounts for a dormant company made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

26/05/2126 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

19/05/2119 May 2021 CONFIRMATION STATEMENT MADE ON 18/05/21, NO UPDATES

View Document

18/02/2118 February 2021 REGISTERED OFFICE CHANGED ON 18/02/2021 FROM 62 WILSON STREET LONDON EC2A 2BU ENGLAND

View Document

18/02/2118 February 2021 Registered office address changed from , 62 Wilson Street, London, EC2A 2BU, England to 5th Floor 14-16 Dowgate Hill London EC4R 2SU on 2021-02-18

View Document

30/10/2030 October 2020 CESSATION OF SELVAN SENTHUR SAHATHEVAN AS A PSC

View Document

30/10/2030 October 2020 APPOINTMENT TERMINATED, DIRECTOR SELVAN SAHATHEVAN

View Document

28/07/2028 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SELVAN SAHATHEVAN

View Document

23/07/2023 July 2020 DIRECTOR APPOINTED MR SELVAN SAHATHEVAN

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 18/05/20, WITH UPDATES

View Document

21/05/2021 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

21/05/2021 May 2020 CESSATION OF BARNETT JOHN ALFREY FLETCHER AS A PSC

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 18/05/19, NO UPDATES

View Document

05/02/195 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

27/11/1827 November 2018 DIRECTOR APPOINTED MR CRAIG STUART LEE BLAKE-JONES

View Document

25/06/1825 June 2018 REGISTERED OFFICE CHANGED ON 25/06/2018 FROM NEW DERWENT HOUSE 69-73 THEOBALDS ROAD LONDON WC1X 8TA UNITED KINGDOM

View Document

25/06/1825 June 2018 Registered office address changed from , New Derwent House 69-73 Theobalds Road, London, WC1X 8TA, United Kingdom to 5th Floor 14-16 Dowgate Hill London EC4R 2SU on 2018-06-25

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

12/02/1812 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

29/11/1729 November 2017 APPOINTMENT TERMINATED, DIRECTOR BARNETT FLETCHER

View Document

25/07/1725 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRAIG STUART LEE BLAKE-JONES

View Document

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES

View Document

25/07/1725 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER JOHN DUNHILL

View Document

25/07/1725 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARNETT JOHN ALFREY FLETCHER

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

10/02/1710 February 2017 APPOINTMENT TERMINATED, DIRECTOR CRAIG BLAKE-JONES

View Document

18/05/1618 May 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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