PAEZ DEVELOPMENT LTD
Company Documents
Date | Description |
---|---|
11/02/2511 February 2025 | Compulsory strike-off action has been suspended |
11/02/2511 February 2025 | Compulsory strike-off action has been suspended |
14/01/2514 January 2025 | First Gazette notice for compulsory strike-off |
14/01/2514 January 2025 | First Gazette notice for compulsory strike-off |
08/04/248 April 2024 | Notification of Sabine Rebl as a person with significant control on 2024-03-28 |
08/04/248 April 2024 | Appointment of Ms Sabine Rebl as a director on 2024-03-28 |
05/03/245 March 2024 | Compulsory strike-off action has been discontinued |
05/03/245 March 2024 | Compulsory strike-off action has been discontinued |
02/03/242 March 2024 | Micro company accounts made up to 2023-01-31 |
02/03/242 March 2024 | Confirmation statement made on 2024-01-14 with no updates |
02/01/242 January 2024 | First Gazette notice for compulsory strike-off |
02/01/242 January 2024 | First Gazette notice for compulsory strike-off |
24/02/2324 February 2023 | Confirmation statement made on 2023-01-14 with no updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
29/03/2229 March 2022 | Total exemption full accounts made up to 2021-01-31 |
29/03/2229 March 2022 | Total exemption full accounts made up to 2020-01-31 |
29/03/2229 March 2022 | Total exemption full accounts made up to 2022-01-31 |
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 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
27/01/2227 January 2022 | Confirmation statement made on 2022-01-14 with no updates |
08/12/218 December 2021 | Compulsory strike-off action has been discontinued |
08/12/218 December 2021 | Compulsory strike-off action has been discontinued |
02/11/212 November 2021 | First Gazette notice for compulsory strike-off |
02/11/212 November 2021 | First Gazette notice for compulsory strike-off |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
04/08/204 August 2020 | DISS40 (DISS40(SOAD)) |
03/08/203 August 2020 | APPOINTMENT TERMINATED, DIRECTOR PAEZ AMANDA |
03/08/203 August 2020 | DIRECTOR APPOINTED MR THAMIR ALBARZANJI |
03/08/203 August 2020 | CONFIRMATION STATEMENT MADE ON 14/01/20, NO UPDATES |
03/08/203 August 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THAMIR ALBARZANJI |
07/04/207 April 2020 | FIRST GAZETTE |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
15/01/1915 January 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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