PAZE FINANCE LIMITED
Status | ACTIVE |
Company No. | 09423250 |
Category | Private Limited Company |
Incorporated | 05 Feb 2015 |
Age | 9 years, 4 months, 10 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 26 Apr 2017
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
THE BELL IN TICEHURST,TICEHURST,TN5 7AS
Number: | 08405390 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
NO 1,ISLEWORTH,TW7 7EP
Number: | 10227745 |
Status: | ACTIVE |
Category: | Private Limited Company |
RADLEIGH HOUSE 1 GOLF ROAD,GLASGOW,G76 7HU
Number: | SC397507 |
Status: | ACTIVE |
Category: | Private Limited Company |