PAQL LTD

Bizspace Steel House Plot 4300 Solent Business Park Bizspace Steel House Plot 4300 Solent Business Park, Fareham, PO15 7FP, Hampshire
StatusLIQUIDATION
Company No.08383509
CategoryPrivate Limited Company
Incorporated31 Jan 2013
Age11 years, 4 months, 19 days
JurisdictionEngland Wales

SUMMARY

PAQL LTD is an liquidation private limited company with number 08383509. It was incorporated 11 years, 4 months, 19 days ago, on 31 January 2013. The company address is Bizspace Steel House Plot 4300 Solent Business Park Bizspace Steel House Plot 4300 Solent Business Park, Fareham, PO15 7FP, Hampshire.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 17 Jun 2022

Action Date: 27 Apr 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-04-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Apr 2022

Action Date: 14 Apr 2022

Category: Address

Type: AD01

New address: Bizspace Steel House Plot 4300 Solent Business Park Whiteley Fareham Hampshire PO15 7FP

Old address: Beacon Spaces 4500 Parkway Solent Business Park Whiteley Hampshire PO15 7AZ

Change date: 2022-04-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Sep 2021

Action Date: 02 Sep 2021

Category: Address

Type: AD01

New address: Beacon Spaces 4500 Parkway Solent Business Park Whiteley Hampshire PO15 7AZ

Old address: 93 Monks Way Southampton Hampshire SO18 2LR

Change date: 2021-09-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 May 2021

Action Date: 15 May 2021

Category: Address

Type: AD01

Change date: 2021-05-15

New address: 93 Monks Way Southampton Hampshire SO18 2LR

Old address: Sg House 6 st. Cross Road Winchester SO23 9HX England

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 15 May 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 15 May 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 15 May 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company previous extended

Date: 06 Jul 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA01

Made up date: 2020-01-31

New date: 2020-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Feb 2020

Action Date: 31 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Change to a person with significant control

Date: 29 Apr 2019

Action Date: 16 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Panagiotis Tsokos

Change date: 2019-04-16

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Apr 2019

Action Date: 16 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-04-16

Psc name: Persefoni Lamprianidou

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2019

Action Date: 31 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Sep 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Feb 2018

Action Date: 14 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-14

Old address: Flat G 14-16 Bagleys Lane London SW6 2AR

New address: Sg House 6 st. Cross Road Winchester SO23 9HX

Documents

View document PDF

Change to a person with significant control

Date: 13 Feb 2018

Action Date: 13 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-02-13

Psc name: Mrs Persefoni Lamprianidou

Documents

View document PDF

Change person secretary company with change date

Date: 13 Feb 2018

Action Date: 13 Feb 2018

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Panagiotis Tsokos

Change date: 2018-02-13

Documents

View document PDF

Change to a person with significant control

Date: 13 Feb 2018

Action Date: 13 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Panagiotis Tsokos

Change date: 2018-02-13

Documents

View document PDF

Change person director company with change date

Date: 13 Feb 2018

Action Date: 13 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Panagiotis Tsokos

Change date: 2018-02-13

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2018

Action Date: 31 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Feb 2017

Action Date: 31 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Feb 2016

Action Date: 31 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2015

Action Date: 31 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jun 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Mar 2014

Action Date: 31 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-31

Documents

View document PDF

Incorporation company

Date: 31 Jan 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

2 ENTERTAIN VIDEO LIMITED

1 TELEVISION CENTRE,LONDON,W12 7FA

Number:01924997
Status:ACTIVE
Category:Private Limited Company

APP ADROIT UK LIMITED

UNITB5 BALFOUR BUSINESS CENTRE C/O SBD GROUP ASSOC,ILFORD,IG1 1BF

Number:11883095
Status:ACTIVE
Category:Private Limited Company

DAIRY DECISIONS LTD

THORNYMARSH FARM,CASTLE CARY,BA7 7NT

Number:11469904
Status:ACTIVE
Category:Private Limited Company

FOGG OF WAR MINIATURES LIMITED

83 DARTMOUTH AVENUE,GATESHEAD,NE9 6NX

Number:10171242
Status:ACTIVE
Category:Private Limited Company

ISS MANAGEMENT COMPANY LIMITED

53 WOOD STREET,ASHTON-UNDER-LYNE,OL6 7NB

Number:09927464
Status:ACTIVE
Category:Private Limited Company

ORBITAL KOREA LIMITED

LANDMARK HOUSE, STATION ROAD,CHEADLE,SK8 7BS

Number:05696497
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