PAIRIFY LTD
Company Documents
Date | Description |
---|---|
18/03/2518 March 2025 | Final Gazette dissolved via compulsory strike-off |
18/03/2518 March 2025 | Final Gazette dissolved via compulsory strike-off |
31/12/2431 December 2024 | First Gazette notice for compulsory strike-off |
31/12/2431 December 2024 | First Gazette notice for compulsory strike-off |
08/07/248 July 2024 | Micro company accounts made up to 2024-04-05 |
05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 |
24/10/2324 October 2023 | Confirmation statement made on 2023-10-09 with no updates |
06/10/236 October 2023 | Micro company accounts made up to 2023-04-05 |
05/04/235 April 2023 | Annual accounts for year ending 05 Apr 2023 |
04/01/234 January 2023 | Compulsory strike-off action has been discontinued |
04/01/234 January 2023 | Compulsory strike-off action has been discontinued |
03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
29/12/2229 December 2022 | Confirmation statement made on 2022-10-09 with no updates |
18/10/2218 October 2022 | Micro company accounts made up to 2022-04-05 |
14/10/2214 October 2022 | Registered office address changed from 2 Tawelfan Carway Kidwelly SA17 4HW United Kingdom to Office 3 146/148 Bury Old Road Manchester M45 6AT on 2022-10-14 |
05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
27/12/2127 December 2021 | Registered office address changed from 42 Tyle Teg Burry Port Carmarthen SA16 0SS United Kingdom to 2 Tawelfan Carway Kidwelly SA17 4HW on 2021-12-27 |
10/11/2110 November 2021 | Confirmation statement made on 2021-10-09 with no updates |
11/10/2111 October 2021 | Micro company accounts made up to 2021-04-05 |
05/04/215 April 2021 | Annual accounts for year ending 05 Apr 2021 |
17/03/2117 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20 |
08/02/218 February 2021 | REGISTERED OFFICE CHANGED ON 08/02/2021 FROM 1 PLAS BACH COTTAGES PONTYATES LLANELI SA15 5UT UNITED KINGDOM |
14/01/2114 January 2021 | CONFIRMATION STATEMENT MADE ON 09/10/20, WITH UPDATES |
18/09/2018 September 2020 | REGISTERED OFFICE CHANGED ON 18/09/2020 FROM 7 PALM COURT HADFIELD DERBYSHIRE SK13 2DB |
27/06/2027 June 2020 | PREVSHO FROM 31/10/2020 TO 05/04/2020 |
05/04/205 April 2020 | Annual accounts for year ending 05 Apr 2020 |
18/02/2018 February 2020 | CESSATION OF ELLIE WILLERS AS A PSC |
06/02/206 February 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INA MARIEL PAGLIAWAN |
30/01/2030 January 2020 | APPOINTMENT TERMINATED, DIRECTOR ELLIE WILLERS |
29/01/2029 January 2020 | DIRECTOR APPOINTED MS INA MARIEL PAGLIAWAN |
04/11/194 November 2019 | REGISTERED OFFICE CHANGED ON 04/11/2019 FROM 32 WILLOWDALE CLOSE BRIDLINGTON YO16 6RR UNITED KINGDOM |
10/10/1910 October 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