PAEZ DEVELOPMENT LTD

Company Documents

DateDescription
11/02/2511 February 2025 Compulsory strike-off action has been suspended

View Document

11/02/2511 February 2025 Compulsory strike-off action has been suspended

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

08/04/248 April 2024 Notification of Sabine Rebl as a person with significant control on 2024-03-28

View Document

08/04/248 April 2024 Appointment of Ms Sabine Rebl as a director on 2024-03-28

View Document

05/03/245 March 2024 Compulsory strike-off action has been discontinued

View Document

05/03/245 March 2024 Compulsory strike-off action has been discontinued

View Document

02/03/242 March 2024 Micro company accounts made up to 2023-01-31

View Document

02/03/242 March 2024 Confirmation statement made on 2024-01-14 with no updates

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

24/02/2324 February 2023 Confirmation statement made on 2023-01-14 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

29/03/2229 March 2022 Total exemption full accounts made up to 2021-01-31

View Document

29/03/2229 March 2022 Total exemption full accounts made up to 2020-01-31

View Document

29/03/2229 March 2022 Total exemption full accounts made up to 2022-01-31

View Document

21/02/2221 February 2022 Registered office address changed from 8 Rushford Avenue Manchester M19 2FE England to 166 Uxbridge Road London W12 8AA on 2022-02-21

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

27/01/2227 January 2022 Confirmation statement made on 2022-01-14 with no updates

View Document

08/12/218 December 2021 Compulsory strike-off action has been discontinued

View Document

08/12/218 December 2021 Compulsory strike-off action has been discontinued

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

04/08/204 August 2020 DISS40 (DISS40(SOAD))

View Document

03/08/203 August 2020 APPOINTMENT TERMINATED, DIRECTOR PAEZ AMANDA

View Document

03/08/203 August 2020 DIRECTOR APPOINTED MR THAMIR ALBARZANJI

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 14/01/20, NO UPDATES

View Document

03/08/203 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THAMIR ALBARZANJI

View Document

07/04/207 April 2020 FIRST GAZETTE

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

15/01/1915 January 2019 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