PAOLA IMPEX LIMITED

Company Documents

DateDescription
27/08/2527 August 2025 NewCompulsory strike-off action has been discontinued

View Document

27/08/2527 August 2025 NewCompulsory strike-off action has been discontinued

View Document

26/08/2526 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

26/08/2526 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

07/05/257 May 2025 Confirmation statement made on 2025-04-28 with no updates

View Document

08/05/248 May 2024 Confirmation statement made on 2024-04-28 with updates

View Document

03/10/233 October 2023 Total exemption full accounts made up to 2023-06-30

View Document

11/05/2311 May 2023 Notification of Naomi Sheena as a person with significant control on 2021-08-12

View Document

11/05/2311 May 2023 Cessation of Morris Sheens as a person with significant control on 2021-08-12

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-04-28 with no updates

View Document

28/04/2228 April 2022 Termination of appointment of Morris Sheena as a director on 2022-04-27

View Document

07/04/227 April 2022 Termination of appointment of Menashe Chitayat as a director on 2022-04-07

View Document

07/04/227 April 2022 Appointment of Mr Aaron Sheena as a director on 2022-04-07

View Document

07/04/227 April 2022 Termination of appointment of Shoula Chitayat as a director on 2022-04-07

View Document

07/04/227 April 2022 Appointment of Mr David Samuel Sheena as a director on 2022-04-07

View Document

30/03/2230 March 2022 Registered office address changed from 5th Floor 14-16 Dowgate Hill London EC4R 2SU England to 2 Gloucester Drive London NW11 6BH on 2022-03-30

View Document

06/12/216 December 2021 Confirmation statement made on 2021-12-05 with no updates

View Document

21/09/2121 September 2021 Total exemption full accounts made up to 2021-06-30

View Document

04/08/204 August 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

11/12/1911 December 2019 CONFIRMATION STATEMENT MADE ON 05/12/19, NO UPDATES

View Document

13/11/1913 November 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

06/12/186 December 2018 REGISTERED OFFICE CHANGED ON 06/12/2018 FROM ALEXANDER HOUSE 3 SHAKESPEARE ROAD LONDON N3 1XE

View Document

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 05/12/18, NO UPDATES

View Document

30/07/1830 July 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 05/12/17, NO UPDATES

View Document

17/07/1717 July 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES

View Document

28/07/1628 July 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

10/12/1510 December 2015 Annual return made up to 5 December 2015 with full list of shareholders

View Document

19/08/1519 August 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

08/12/148 December 2014 Annual return made up to 5 December 2014 with full list of shareholders

View Document

16/08/1416 August 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

24/02/1424 February 2014 REGISTERED OFFICE CHANGED ON 24/02/2014 FROM PAOLA HOUSE TALBOT ROAD LONDON E7 0DX

View Document

21/02/1421 February 2014 Annual return made up to 5 December 2013 with full list of shareholders

View Document

09/08/139 August 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

07/12/127 December 2012 Annual return made up to 5 December 2012 with full list of shareholders

View Document

23/08/1223 August 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

12/12/1112 December 2011 Annual return made up to 5 December 2011 with full list of shareholders

View Document

30/08/1130 August 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

07/12/107 December 2010 Annual return made up to 5 December 2010 with full list of shareholders

View Document

16/08/1016 August 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

08/12/098 December 2009 Annual return made up to 6 December 2009 with full list of shareholders

View Document

07/12/097 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / NAOMI SHEENA / 07/12/2009

View Document

07/12/097 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MENASHE CHITAYAT / 07/12/2009

View Document

07/12/097 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SHOULA CHITAYAT / 07/12/2009

View Document

07/12/097 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MORRIS SHEENA / 07/12/2009

View Document

04/08/094 August 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

15/12/0815 December 2008 RETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS

View Document

15/09/0815 September 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

23/12/0723 December 2007 RETURN MADE UP TO 06/12/07; NO CHANGE OF MEMBERS

View Document

28/08/0728 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

21/12/0621 December 2006 RETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS

View Document

17/08/0617 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

15/12/0515 December 2005 RETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS

View Document

14/09/0514 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

14/12/0414 December 2004 RETURN MADE UP TO 06/12/04; FULL LIST OF MEMBERS

View Document

15/09/0415 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

22/12/0322 December 2003 RETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS

View Document

28/08/0328 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

20/12/0220 December 2002 RETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS

View Document

16/09/0216 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

18/12/0118 December 2001 RETURN MADE UP TO 20/12/01; FULL LIST OF MEMBERS

View Document

11/09/0111 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

28/12/0028 December 2000 RETURN MADE UP TO 20/12/00; FULL LIST OF MEMBERS

View Document

25/09/0025 September 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

13/12/9913 December 1999 RETURN MADE UP TO 20/12/99; FULL LIST OF MEMBERS

View Document

21/09/9921 September 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

14/12/9814 December 1998 RETURN MADE UP TO 20/12/98; NO CHANGE OF MEMBERS

View Document

07/10/987 October 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

16/12/9716 December 1997 RETURN MADE UP TO 20/12/97; NO CHANGE OF MEMBERS

View Document

08/10/978 October 1997 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

17/03/9717 March 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

20/02/9720 February 1997 RETURN MADE UP TO 20/12/96; FULL LIST OF MEMBERS

View Document

07/03/967 March 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

04/01/964 January 1996 RETURN MADE UP TO 20/12/95; FULL LIST OF MEMBERS

View Document

04/01/964 January 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/964 January 1996 S252 DISP LAYING ACC 01/12/95

View Document

07/04/957 April 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

28/02/9528 February 1995 RETURN MADE UP TO 20/12/94; FULL LIST OF MEMBERS

View Document

07/02/957 February 1995 £ NC 10000/100000 29/12

View Document

07/02/957 February 1995 NC INC ALREADY ADJUSTED 09/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

05/01/945 January 1994 RETURN MADE UP TO 20/12/93; FULL LIST OF MEMBERS

View Document

28/10/9328 October 1993 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

15/12/9215 December 1992 REGISTERED OFFICE CHANGED ON 15/12/92

View Document

15/12/9215 December 1992 RETURN MADE UP TO 20/12/92; FULL LIST OF MEMBERS

View Document

15/12/9215 December 1992 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

28/05/9228 May 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/04/9216 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

27/01/9227 January 1992 RETURN MADE UP TO 20/12/91; NO CHANGE OF MEMBERS

View Document

17/04/9117 April 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

08/01/918 January 1991 RETURN MADE UP TO 20/12/90; FULL LIST OF MEMBERS

View Document

05/02/905 February 1990 RETURN MADE UP TO 15/12/89; FULL LIST OF MEMBERS

View Document

20/01/9020 January 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

11/02/8911 February 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/02/897 February 1989 RETURN MADE UP TO 20/01/89; FULL LIST OF MEMBERS

View Document

07/02/897 February 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

01/02/891 February 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/05/885 May 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

26/04/8826 April 1988 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

20/04/8820 April 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

16/09/8716 September 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/04/8721 April 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

28/05/8628 May 1986 FULL ACCOUNTS MADE UP TO 30/06/85

View Document

28/05/8628 May 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

14/05/8014 May 1980 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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