PAZE FINANCE LIMITED

Navigation House Navigation House, Skipton, BD23 1RL, England
StatusACTIVE
Company No.09423250
CategoryPrivate Limited Company
Incorporated05 Feb 2015
Age9 years, 4 months, 10 days
JurisdictionEngland Wales

SUMMARY

PAZE FINANCE LIMITED is an active private limited company with number 09423250. It was incorporated 9 years, 4 months, 10 days ago, on 05 February 2015. The company address is Navigation House Navigation House, Skipton, BD23 1RL, England.



Company Fillings

Confirmation statement with no updates

Date: 10 Jan 2024

Action Date: 10 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jan 2023

Action Date: 10 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 21 Mar 2022

Action Date: 14 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-03-14

Officer name: Peter John Cox

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2022

Action Date: 10 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jan 2021

Action Date: 13 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2020

Action Date: 13 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-13

Documents

View document PDF

Termination director company with name termination date

Date: 23 Oct 2019

Action Date: 23 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Flavia Alzetta

Termination date: 2019-10-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Apr 2019

Action Date: 05 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-05

Documents

View document PDF

Change to a person with significant control

Date: 02 Apr 2019

Action Date: 06 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Paze.Me Limited

Change date: 2018-06-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Apr 2019

Action Date: 02 Apr 2019

Category: Address

Type: AD01

Old address: 1 Fore Street Avenue London EC2Y 9DT England

New address: Navigation House Belmont Wharf Skipton BD23 1RL

Change date: 2019-04-02

Documents

View document PDF

Termination director company with name termination date

Date: 02 Apr 2019

Action Date: 06 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-06

Officer name: Alexander Melnik

Documents

View document PDF

Termination director company with name termination date

Date: 02 Apr 2019

Action Date: 06 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roberto Isaac Klein

Termination date: 2018-06-06

Documents

View document PDF

Termination director company with name termination date

Date: 02 Apr 2019

Action Date: 06 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gilad Goel Amir

Termination date: 2018-06-06

Documents

View document PDF

Appoint person director company with name date

Date: 02 Apr 2019

Action Date: 06 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-06

Officer name: Mr Lee Johnstone

Documents

View document PDF

Appoint person director company with name date

Date: 02 Apr 2019

Action Date: 06 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Flavia Alzetta

Appointment date: 2018-06-06

Documents

View document PDF

Appoint person director company with name date

Date: 02 Apr 2019

Action Date: 06 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter John Cox

Appointment date: 2018-06-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2018

Action Date: 05 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-05

Documents

View document PDF

Change person director company with change date

Date: 01 Mar 2018

Action Date: 01 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-02-01

Officer name: Mr Gilad Goel Amir

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 26 Apr 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 25 Apr 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 21 Apr 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ron Shteinberg

Termination date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Apr 2017

Action Date: 05 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Aug 2016

Action Date: 03 Aug 2016

Category: Address

Type: AD01

New address: 1 Fore Street Avenue London EC2Y 9DT

Change date: 2016-08-03

Old address: Wework Offices 1 Fore Street London EC2Y 5EJ England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2016

Action Date: 05 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-05

Documents

View document PDF

Appoint person director company with name date

Date: 24 Dec 2015

Action Date: 14 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Roberto Isaac Klein

Appointment date: 2015-12-14

Documents

View document PDF

Appoint person director company with name date

Date: 24 Dec 2015

Action Date: 14 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ron Shteinberg

Appointment date: 2015-12-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Dec 2015

Action Date: 23 Dec 2015

Category: Address

Type: AD01

Old address: Suite 10 1 Golders Green Road London NW11 8DY England

New address: Wework Offices 1 Fore Street London EC2Y 5EJ

Change date: 2015-12-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Aug 2015

Action Date: 10 Aug 2015

Category: Address

Type: AD01

New address: Suite 10 1 Golders Green Road London NW11 8DY

Old address: C/O Preiskel & Co Llp 4 King's Bench Walk Temple London EC4Y 7DL England

Change date: 2015-08-10

Documents

View document PDF

Change account reference date company current shortened

Date: 12 May 2015

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

New date: 2015-12-31

Made up date: 2016-02-28

Documents

View document PDF

Change person director company with change date

Date: 13 Mar 2015

Action Date: 01 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alexander Melnik

Change date: 2015-03-01

Documents

View document PDF

Change person director company with change date

Date: 13 Mar 2015

Action Date: 01 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-03-01

Officer name: Mr Gilad Amir

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Mar 2015

Action Date: 13 Mar 2015

Category: Address

Type: AD01

Old address: C/O Preiskel & Co Llp 5 Fleet Place London EC4M 7RD United Kingdom

Change date: 2015-03-13

New address: C/O Preiskel & Co Llp 4 King's Bench Walk Temple London EC4Y 7DL

Documents

View document PDF

Incorporation company

Date: 05 Feb 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

228 BROMLEY LIMITED

THE BELL IN TICEHURST,TICEHURST,TN5 7AS

Number:08405390
Status:ACTIVE
Category:Private Limited Company

LODGEWOOD SOLUTIONS LIMITED

9 COMMERCE ROAD,PETERBOROUGH,PE2 6LR

Number:07336246
Status:ACTIVE
Category:Private Limited Company

MARTIN LEONARD ELECTRICAL CONTRACTOR LIMITED

5 FOREST RISE,LEICESTER,LE9 2HQ

Number:02056936
Status:ACTIVE
Category:Private Limited Company

NITHSDALE INCORPORATED LIMITED

1 HIGH STREET,SANQUHAR,DG4 6DJ

Number:SC479032
Status:ACTIVE
Category:Private Limited Company

RESI M&E LIMITED

NO 1,ISLEWORTH,TW7 7EP

Number:10227745
Status:ACTIVE
Category:Private Limited Company

T13 LTD

RADLEIGH HOUSE 1 GOLF ROAD,GLASGOW,G76 7HU

Number:SC397507
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