PROJECTPAUSE LIMITED

Company Documents

DateDescription
13/06/2313 June 2023 Final Gazette dissolved via compulsory strike-off

View Document

13/06/2313 June 2023 Final Gazette dissolved via compulsory strike-off

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

14/01/2314 January 2023 Compulsory strike-off action has been discontinued

View Document

14/01/2314 January 2023 Compulsory strike-off action has been discontinued

View Document

13/01/2313 January 2023 Confirmation statement made on 2022-10-15 with no updates

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

25/10/2125 October 2021 Micro company accounts made up to 2021-03-31

View Document

15/10/2115 October 2021 Confirmation statement made on 2021-10-15 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

25/11/1925 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

25/10/1925 October 2019 CONFIRMATION STATEMENT MADE ON 15/10/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/11/1829 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

24/10/1824 October 2018 CONFIRMATION STATEMENT MADE ON 15/10/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/12/1715 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 15/10/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

02/11/162 November 2016 CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES

View Document

12/04/1612 April 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/01/1616 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

06/11/156 November 2015 APPOINTMENT TERMINATED, DIRECTOR ROY SUMMERS

View Document

06/11/156 November 2015 Annual return made up to 15 October 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

05/12/145 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/11/1418 November 2014 Annual return made up to 15 October 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

05/12/135 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/11/1316 November 2013 Annual return made up to 15 October 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

29/11/1229 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/11/128 November 2012 Annual return made up to 15 October 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

05/12/115 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/11/1111 November 2011 Annual return made up to 15 October 2011 with full list of shareholders

View Document

02/02/112 February 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/11/1024 November 2010 Annual return made up to 15 October 2010 with full list of shareholders

View Document

21/01/1021 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DAVID JENKINS / 23/11/2009

View Document

23/11/0923 November 2009 Annual return made up to 15 October 2009 with full list of shareholders

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ROY HENRY SUMMERS / 23/11/2009

View Document

05/12/085 December 2008 RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS

View Document

24/07/0824 July 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

19/11/0719 November 2007 RETURN MADE UP TO 15/10/07; FULL LIST OF MEMBERS

View Document

21/10/0721 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

22/01/0722 January 2007 LOCATION OF REGISTER OF MEMBERS

View Document

22/01/0722 January 2007 REGISTERED OFFICE CHANGED ON 22/01/07 FROM: APPHIA FLOWERS BOTTOM LANE SPEEN AYLESBURY, BUCKS. HP17 0PZ

View Document

22/01/0722 January 2007 LOCATION OF DEBENTURE REGISTER

View Document

22/01/0722 January 2007 RETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS

View Document

21/11/0621 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

14/11/0514 November 2005 RETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

22/11/0422 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

11/11/0411 November 2004 RETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS

View Document

17/11/0317 November 2003 RETURN MADE UP TO 15/10/03; FULL LIST OF MEMBERS

View Document

17/11/0317 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

02/12/022 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

02/12/022 December 2002 RETURN MADE UP TO 15/10/02; FULL LIST OF MEMBERS

View Document

05/12/015 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

20/11/0120 November 2001 RETURN MADE UP TO 15/10/01; FULL LIST OF MEMBERS

View Document

23/11/0023 November 2000 RETURN MADE UP TO 15/10/00; FULL LIST OF MEMBERS

View Document

23/11/0023 November 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

01/12/991 December 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

10/11/9910 November 1999 RETURN MADE UP TO 15/10/99; FULL LIST OF MEMBERS

View Document

04/11/984 November 1998 RETURN MADE UP TO 15/10/98; NO CHANGE OF MEMBERS

View Document

04/11/984 November 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

04/12/974 December 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

03/12/973 December 1997 RETURN MADE UP TO 15/10/97; NO CHANGE OF MEMBERS

View Document

15/01/9715 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

17/12/9617 December 1996 RETURN MADE UP TO 15/10/96; FULL LIST OF MEMBERS

View Document

02/02/962 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

14/12/9514 December 1995 RETURN MADE UP TO 15/10/95; FULL LIST OF MEMBERS

View Document

22/02/9522 February 1995 RETURN MADE UP TO 15/10/94; CHANGE OF MEMBERS

View Document

26/01/9526 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

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

View Document

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

View Document

09/02/949 February 1994 RETURN MADE UP TO 15/10/93; NO CHANGE OF MEMBERS

View Document

09/02/949 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

01/02/931 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

18/01/9318 January 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

18/01/9318 January 1993 RETURN MADE UP TO 15/10/92; FULL LIST OF MEMBERS

View Document

28/07/9228 July 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

20/03/9220 March 1992 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

11/02/9211 February 1992 RETURN MADE UP TO 15/10/91; NO CHANGE OF MEMBERS

View Document

01/07/911 July 1991 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

13/06/9113 June 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

17/11/8917 November 1989 RETURN MADE UP TO 15/10/89; FULL LIST OF MEMBERS

View Document

17/11/8917 November 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

07/09/897 September 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/04/8918 April 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/04/8912 April 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/8919 January 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/888 August 1988 RETURN MADE UP TO 14/04/88; FULL LIST OF MEMBERS

View Document

05/04/885 April 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/09/8721 September 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

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

View Document

19/08/8719 August 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/07/8727 July 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/07/8727 July 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/07/8727 July 1987 REGISTERED OFFICE CHANGED ON 27/07/87 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

21/05/8721 May 1987 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