PACE 2000 TRADING LIMITED

Company Documents

DateDescription
01/10/241 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

01/10/241 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

16/07/2416 July 2024 First Gazette notice for voluntary strike-off

View Document

16/07/2416 July 2024 First Gazette notice for voluntary strike-off

View Document

04/07/244 July 2024 Application to strike the company off the register

View Document

09/10/239 October 2023 Unaudited abridged accounts made up to 2023-06-30

View Document

31/07/2331 July 2023 Registered office address changed from 14 Austin Friars London EC2N 2HE to Salisbury House London EC2M 5SQ on 2023-07-31

View Document

30/06/2330 June 2023 Confirmation statement made on 2023-06-22 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

29/03/2329 March 2023 Unaudited abridged accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

05/04/225 April 2022 Unaudited abridged accounts made up to 2021-06-30

View Document

27/07/2127 July 2021 Confirmation statement made on 2021-06-22 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 22/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

28/11/1928 November 2019 30/06/19 UNAUDITED ABRIDGED

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 22/06/19, NO UPDATES

View Document

07/09/187 September 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, WITH UPDATES

View Document

05/10/175 October 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

19/09/1719 September 2017 03/07/17 STATEMENT OF CAPITAL GBP 20100

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALISON LOUISE EWER

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, NO UPDATES

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLIFFORD HENRY WILLIAM EWER

View Document

27/03/1727 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

12/07/1612 July 2016 Annual return made up to 22 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

07/09/157 September 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

22/07/1522 July 2015 Annual return made up to 22 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

23/09/1423 September 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

22/07/1422 July 2014 Annual return made up to 22 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

04/03/144 March 2014 REGISTERED OFFICE CHANGED ON 04/03/2014 FROM 15 BEDFORD SQUARE LONDON WC1B 3JA

View Document

07/11/137 November 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

23/07/1323 July 2013 Annual return made up to 22 June 2013 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

25/06/1225 June 2012 Annual return made up to 22 June 2012 with full list of shareholders

View Document

26/09/1126 September 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

01/07/111 July 2011 Annual return made up to 22 June 2011 with full list of shareholders

View Document

03/10/103 October 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALISON LOUISE EWER / 20/06/2010

View Document

26/07/1026 July 2010 Annual return made up to 22 June 2010 with full list of shareholders

View Document

19/10/0919 October 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

29/08/0929 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

23/06/0923 June 2009 RETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 REGISTERED OFFICE CHANGED ON 26/01/2009 FROM 52 QUEEN ANNE STREET LONDON W1G 9LA

View Document

16/09/0816 September 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

11/07/0811 July 2008 RETURN MADE UP TO 22/06/08; NO CHANGE OF MEMBERS

View Document

08/11/078 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

09/07/079 July 2007 RETURN MADE UP TO 22/06/07; NO CHANGE OF MEMBERS

View Document

20/10/0620 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

13/07/0613 July 2006 RETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS

View Document

24/10/0524 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

05/07/055 July 2005 RETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS

View Document

14/10/0414 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

29/06/0429 June 2004 RETURN MADE UP TO 22/06/04; FULL LIST OF MEMBERS

View Document

13/11/0313 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

12/09/0312 September 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/07/039 July 2003 RETURN MADE UP TO 22/06/03; FULL LIST OF MEMBERS

View Document

10/06/0310 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/10/029 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

02/07/022 July 2002 RETURN MADE UP TO 22/06/02; FULL LIST OF MEMBERS

View Document

15/10/0115 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

27/06/0127 June 2001 RETURN MADE UP TO 22/06/01; FULL LIST OF MEMBERS

View Document

06/11/006 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

26/07/0026 July 2000 NC INC ALREADY ADJUSTED 30/06/99

View Document

26/07/0026 July 2000 £ NC 10000/250000 30/06

View Document

06/07/006 July 2000 RETURN MADE UP TO 22/06/00; FULL LIST OF MEMBERS

View Document

05/04/005 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

29/06/9929 June 1999 RETURN MADE UP TO 22/06/99; FULL LIST OF MEMBERS

View Document

26/05/9926 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/06/9826 June 1998 SECRETARY RESIGNED

View Document

22/06/9822 June 1998 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