PACEDCO NO.4 LIMITED

Company Documents

DateDescription
26/12/2326 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

26/12/2326 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

10/10/2310 October 2023 First Gazette notice for voluntary strike-off

View Document

10/10/2310 October 2023 First Gazette notice for voluntary strike-off

View Document

02/10/232 October 2023 Application to strike the company off the register

View Document

26/06/2326 June 2023 Total exemption full accounts made up to 2022-06-30

View Document

13/04/2313 April 2023 Director's details changed for Mr Heath Jansen on 2023-04-13

View Document

13/04/2313 April 2023 Change of details for Curators Coffee Limited as a person with significant control on 2023-04-06

View Document

13/04/2313 April 2023 Director's details changed for Ms Fiona Dendy on 2023-04-06

View Document

13/04/2313 April 2023 Registered office address changed from Unit 518 the Print Rooms 164-180 Union Street London SE1 0LH England to Park House North Street Horsham West Sussex RH12 1RN on 2023-04-13

View Document

07/02/237 February 2023 Confirmation statement made on 2023-01-18 with no updates

View Document

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

View Accounts

30/03/2230 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

01/02/221 February 2022 Confirmation statement made on 2022-01-18 with updates

View Document

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

View Accounts

28/06/2128 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

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

View Accounts

17/03/2017 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 18/01/20, WITH UPDATES

View Document

28/08/1928 August 2019 APPOINTMENT TERMINATED, DIRECTOR DAMIEN LUI

View Document

28/08/1928 August 2019 DIRECTOR APPOINTED MS ELIZABETH ANNE WARBURTON

View Document

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

View Accounts

28/03/1928 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, NO UPDATES

View Document

11/01/1911 January 2019 PSC'S CHANGE OF PARTICULARS / CURATORS COFFEE LIMITED / 09/01/2019

View Document

11/01/1911 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS FIONA DENDY / 07/01/2019

View Document

11/01/1911 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAMIEN WAI-SUNG LUI / 07/01/2019

View Document

11/01/1911 January 2019 REGISTERED OFFICE CHANGED ON 11/01/2019 FROM 2ND FLOOR 21 LITTLE PORTLAND STREET LONDON W1W 8BT UNITED KINGDOM

View Document

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

View Accounts

28/03/1828 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, WITH UPDATES

View Document

15/01/1815 January 2018 APPOINTMENT TERMINATED, DIRECTOR JOHANNES VERHEIJEN

View Document

15/01/1815 January 2018 DIRECTOR APPOINTED MR DAMIEN WAI-SUNG LUI

View Document

08/08/178 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CURATORS COFFEE LIMITED

View Document

07/08/177 August 2017 CESSATION OF PACED LIMITED AS A PSC

View Document

21/07/1721 July 2017 PREVSHO FROM 31/01/2018 TO 30/06/2017

View Document

12/07/1712 July 2017 REGISTERED OFFICE CHANGED ON 12/07/2017 FROM UNIT 46 UNIT 46 BROCKLEY CROSS BUSINESS CENTRE ENDWELL RD, LONDON SE4 2PD UNITED KINGDOM

View Document

12/07/1712 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS FIONA DENDY / 12/07/2017

View Document

12/07/1712 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHANNES VERHEIJEN / 12/07/2017

View Document

12/07/1712 July 2017 PSC'S CHANGE OF PARTICULARS / PACED LIMITED / 12/07/2017

View Document

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

View Accounts

07/04/177 April 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW BOWMAN

View Document

07/04/177 April 2017 DIRECTOR APPOINTED MRS FIONA DENDY

View Document

07/04/177 April 2017 DIRECTOR APPOINTED MR JOHANNES VERHEIJEN

View Document

07/04/177 April 2017 APPOINTMENT TERMINATED, DIRECTOR JUSTINE PRAIN

View Document

19/01/1719 January 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information