PAUSE PLACE LTD
Company Documents
Date | Description |
---|---|
16/09/2516 September 2025 New | Final Gazette dissolved via voluntary strike-off |
16/09/2516 September 2025 New | Final Gazette dissolved via voluntary strike-off |
01/07/251 July 2025 | First Gazette notice for voluntary strike-off |
01/07/251 July 2025 | First Gazette notice for voluntary strike-off |
18/06/2518 June 2025 | Application to strike the company off the register |
04/06/254 June 2025 | Previous accounting period shortened from 2025-05-31 to 2025-03-31 |
04/06/254 June 2025 | Total exemption full accounts made up to 2025-03-31 |
09/05/259 May 2025 | Confirmation statement made on 2025-05-09 with no updates |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
20/09/2420 September 2024 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
17/05/2417 May 2024 | Confirmation statement made on 2024-05-09 with no updates |
17/05/2417 May 2024 | Director's details changed for Ms Katie Abbott on 2024-05-16 |
02/11/232 November 2023 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
09/05/239 May 2023 | Confirmation statement made on 2023-05-09 with no updates |
02/02/232 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
10/05/2210 May 2022 | Confirmation statement made on 2022-05-09 with no updates |
08/11/218 November 2021 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
18/01/2118 January 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MS KATIE ABBOTT / 18/01/2021 |
18/01/2118 January 2021 | PSC'S CHANGE OF PARTICULARS / MS KATIE ABBOTT / 18/01/2021 |
18/01/2118 January 2021 | 31/05/20 TOTAL EXEMPTION FULL |
18/01/2118 January 2021 | REGISTERED OFFICE CHANGED ON 18/01/2021 FROM 1ST FLOOR, SEYMOUR HOUSE R/O 60 HIGH STREET CHESHAM BUCKINGHAMSHIRE HP5 1EP ENGLAND |
27/10/2027 October 2020 | COMPANY NAME CHANGED KATIE ABBOTT LTD CERTIFICATE ISSUED ON 27/10/20 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
12/05/2012 May 2020 | CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES |
13/03/2013 March 2020 | AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
27/02/2027 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
03/06/193 June 2019 | REGISTERED OFFICE CHANGED ON 03/06/2019 FROM UNIT 1 CHESS BUSINESS PARK MOOR ROAD CHESHAM BUCKS HP5 1SD |
03/06/193 June 2019 | PSC'S CHANGE OF PARTICULARS / MS KATIE ABBOTT / 03/06/2019 |
03/06/193 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MS KATIE ABBOTT / 03/06/2019 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
13/05/1913 May 2019 | CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES |
27/02/1927 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
22/05/1822 May 2018 | CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES |
12/02/1812 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
16/05/1716 May 2017 | CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES |
20/12/1620 December 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
17/10/1617 October 2016 | REGISTERED OFFICE CHANGED ON 17/10/2016 FROM 31A HIGH STREET CHESHAM BUCKS HP5 1BW |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
17/05/1617 May 2016 | Annual return made up to 11 May 2016 with full list of shareholders |
28/10/1528 October 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
29/05/1529 May 2015 | Annual return made up to 11 May 2015 with full list of shareholders |
18/07/1418 July 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
30/05/1430 May 2014 | Annual return made up to 11 May 2014 with full list of shareholders |
29/07/1329 July 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
05/06/135 June 2013 | Annual return made up to 11 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
31/07/1231 July 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
29/05/1229 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / KATIE ABBOTT / 11/05/2012 |
29/05/1229 May 2012 | Annual return made up to 11 May 2012 with full list of shareholders |
13/09/1113 September 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
13/06/1113 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / KATIE ABBOTT / 06/05/2011 |
13/06/1113 June 2011 | Annual return made up to 11 May 2011 with full list of shareholders |
11/05/1011 May 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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