EL PATO LIMITED
Status | CONVERTED-CLOSED |
Company No. | 05637990 |
Category | |
Incorporated | 28 Nov 2005 |
Age | 18 years, 5 months, 25 days |
Jurisdiction | England Wales |
Dissolution | 31 Oct 2019 |
Years | 4 years, 6 months, 23 days |
SUMMARY
EL PATO LIMITED is an converted-closed with number 05637990. It was incorporated 18 years, 5 months, 25 days ago, on 28 November 2005 and it was dissolved 4 years, 6 months, 23 days ago, on 31 October 2019. The company address is 69 Great Hampton Street 69 Great Hampton Street, B18 6EW.
Company Fillings
Miscellaneous
Date: 31 Oct 2019
Category: Miscellaneous
Type: MISC
Description: Confirmation of transfer of assets and liabilities
Documents
Miscellaneous
Date: 31 Oct 2019
Category: Miscellaneous
Type: MISC
Description: Notification from overseas registry of completion of merger
Documents
Accounts with accounts type unaudited abridged
Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Miscellaneous
Date: 20 Aug 2019
Category: Miscellaneous
Type: MISC
Description: CB01 - notice of a cross border merger
Documents
Change person director company with change date
Date: 08 Feb 2019
Action Date: 08 Feb 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Thomas Bellartz
Change date: 2019-02-08
Documents
Confirmation statement with no updates
Date: 29 Nov 2018
Action Date: 28 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-28
Documents
Accounts amended with accounts type total exemption full
Date: 28 Nov 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AAMD
Made up date: 2017-12-31
Documents
Accounts with accounts type dormant
Date: 18 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Accounts amended with made up date
Date: 25 Jan 2018
Action Date: 31 Dec 2016
Category: Accounts
Type: AAMD
Made up date: 2016-12-31
Documents
Confirmation statement with no updates
Date: 29 Nov 2017
Action Date: 28 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-28
Documents
Notification of a person with significant control
Date: 12 Sep 2017
Action Date: 27 Jan 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Patrick Hollstein
Notification date: 2017-01-27
Documents
Notification of a person with significant control
Date: 12 Sep 2017
Action Date: 27 Jan 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-01-27
Psc name: Thomas Bellartz
Documents
Withdrawal of a person with significant control statement
Date: 12 Sep 2017
Action Date: 12 Sep 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2017-09-12
Documents
Accounts with accounts type dormant
Date: 31 Aug 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change person director company with change date
Date: 03 Jan 2017
Action Date: 03 Jan 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-01-03
Officer name: Mr. Patrick Hollstein
Documents
Confirmation statement with updates
Date: 29 Nov 2016
Action Date: 28 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-28
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2015
Action Date: 28 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-28
Documents
Accounts with accounts type total exemption small
Date: 11 Nov 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Change person director company with change date
Date: 23 Mar 2015
Action Date: 23 Mar 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr. Patrick Hollstein
Change date: 2015-03-23
Documents
Appoint person director company with name date
Date: 10 Mar 2015
Action Date: 01 Mar 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-03-01
Officer name: Thomas Bellartz
Documents
Capital statement capital company with date currency figure
Date: 12 Feb 2015
Action Date: 12 Feb 2015
Category: Capital
Type: SH19
Date: 2015-02-12
Capital : 5,000 GBP
Documents
Legacy
Date: 22 Jan 2015
Category: Capital
Type: SH20
Description: Statement by directors
Documents
Legacy
Date: 22 Jan 2015
Category: Insolvency
Type: CAP-SS
Description: Solvency statement dated 09/01/15
Documents
Resolution
Date: 22 Jan 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 15 Jan 2015
Action Date: 01 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Elke Hinkelbein
Termination date: 2015-01-01
Documents
Accounts with accounts type total exemption small
Date: 03 Dec 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Dec 2014
Action Date: 28 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-28
Documents
Accounts amended with made up date
Date: 29 Jan 2014
Action Date: 31 Dec 2012
Category: Accounts
Type: AAMD
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Nov 2013
Action Date: 28 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-28
Documents
Accounts with made up date
Date: 11 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Accounts amended with made up date
Date: 29 May 2013
Action Date: 31 Dec 2011
Category: Accounts
Type: AAMD
Made up date: 2011-12-31
Documents
Resolution
Date: 08 Apr 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 08 Apr 2013
Action Date: 18 Mar 2013
Category: Capital
Type: SH01
Capital : 10,000 GBP
Date: 2013-03-18
Documents
Annual return company with made up date full list shareholders
Date: 29 Nov 2012
Action Date: 28 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-28
Documents
Accounts with made up date
Date: 27 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Change person director company with change date
Date: 29 Feb 2012
Action Date: 17 Feb 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Elke Hinkelbein
Change date: 2012-02-17
Documents
Annual return company with made up date full list shareholders
Date: 29 Nov 2011
Action Date: 28 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-28
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Nov 2010
Action Date: 28 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-28
Documents
Accounts with accounts type total exemption small
Date: 09 Aug 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Accounts with accounts type total exemption small
Date: 14 Dec 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Dec 2009
Action Date: 28 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-28
Documents
Legacy
Date: 11 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/11/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Sep 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 16 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/11/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 28 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 28/11/06; full list of members
Documents
Legacy
Date: 03 Jan 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/06 to 31/12/06
Documents
Some Companies
ARNOLD AND ANDERSON INVESTMENTS LIMITED
42 LANDSTEAD ROAD,LONDON,SE18 2LH
Number: | 11964665 |
Status: | ACTIVE |
Category: | Private Limited Company |
OLD STATION ROAD,LOUGHTON,IG10 4PL
Number: | 01668729 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE ONE HEDLEY COURT,GOOLE,DN14 6AA
Number: | 05703368 |
Status: | ACTIVE |
Category: | Private Limited Company |
HIGH SILVER DEVELOPMENT LIMITED
THE CROFT,FAKENHAM,NR21 8LN
Number: | 11091473 |
Status: | ACTIVE |
Category: | Private Limited Company |
141 CROWNFIELD ROAD,LONDON,E15 2AS
Number: | 09793820 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11715222 |
Status: | ACTIVE |
Category: | Private Limited Company |