EL PATO LIMITED

69 Great Hampton Street 69 Great Hampton Street, B18 6EW
StatusCONVERTED-CLOSED
Company No.05637990
Category
Incorporated28 Nov 2005
Age18 years, 5 months, 25 days
JurisdictionEngland Wales
Dissolution31 Oct 2019
Years4 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

View document PDF

Miscellaneous

Date: 31 Oct 2019

Category: Miscellaneous

Type: MISC

Description: Notification from overseas registry of completion of merger

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Miscellaneous

Date: 20 Aug 2019

Category: Miscellaneous

Type: MISC

Description: CB01 - notice of a cross border merger

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 22 Jan 2015

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Legacy

Date: 22 Jan 2015

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 09/01/15

Documents

View document PDF

Resolution

Date: 22 Jan 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 08 Apr 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 11 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 28/11/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 16 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 28/11/07; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 28 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 28/11/06; full list of members

Documents

View document PDF

Legacy

Date: 03 Jan 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/06 to 31/12/06

Documents

View document PDF

Incorporation company

Date: 28 Nov 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARNOLD AND ANDERSON INVESTMENTS LIMITED

42 LANDSTEAD ROAD,LONDON,SE18 2LH

Number:11964665
Status:ACTIVE
Category:Private Limited Company

CHARLIE PROPERTIES LIMITED

OLD STATION ROAD,LOUGHTON,IG10 4PL

Number:01668729
Status:ACTIVE
Category:Private Limited Company

COSMOS TELECOM LIMITED

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

MP1 CONSULTING LTD

141 CROWNFIELD ROAD,LONDON,E15 2AS

Number:09793820
Status:ACTIVE
Category:Private Limited Company

OUTDOOR CEREMONIES LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11715222
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source