PAULA PATRICIA DALY LTD
Status | DISSOLVED |
Company No. | 10333924 |
Category | Private Limited Company |
Incorporated | 17 Aug 2016 |
Age | 7 years, 8 months, 21 days |
Jurisdiction | England Wales |
Dissolution | 10 May 2022 |
Years | 1 year, 11 months, 28 days |
SUMMARY
PAULA PATRICIA DALY LTD is an dissolved private limited company with number 10333924. It was incorporated 7 years, 8 months, 21 days ago, on 17 August 2016 and it was dissolved 1 year, 11 months, 28 days ago, on 10 May 2022. The company address is 11a Moss Lane West, Manchester, M15 5PQ, England.
Company Fillings
Appoint person director company with name date
Date: 12 May 2021
Action Date: 04 May 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Paula Patricia Daly
Appointment date: 2021-05-04
Documents
Termination director company with name termination date
Date: 12 May 2021
Action Date: 04 May 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jason Daly
Termination date: 2021-05-04
Documents
Change person director company with change date
Date: 12 May 2021
Action Date: 04 May 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Paula Patricia Daly
Change date: 2021-05-04
Documents
Gazette filings brought up to date
Date: 05 May 2021
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type dormant
Date: 04 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Change person director company with change date
Date: 04 May 2021
Action Date: 04 May 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jason Daly
Change date: 2021-05-04
Documents
Confirmation statement with no updates
Date: 04 May 2021
Action Date: 29 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-29
Documents
Confirmation statement with updates
Date: 20 Aug 2020
Action Date: 29 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-29
Documents
Accounts with accounts type dormant
Date: 20 Aug 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Gazette filings brought up to date
Date: 16 Jul 2020
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type dormant
Date: 15 Jun 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 04 Feb 2019
Action Date: 29 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-29
Documents
Change registered office address company with date old address new address
Date: 04 Feb 2019
Action Date: 04 Feb 2019
Category: Address
Type: AD01
Old address: 93B Drewry Lane Derby DE22 3QS England
Change date: 2019-02-04
New address: 11a Moss Lane West Manchester M15 5PQ
Documents
Accounts with accounts type dormant
Date: 02 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 17 Apr 2018
Action Date: 29 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-29
Documents
Notification of a person with significant control
Date: 10 Dec 2017
Action Date: 29 Nov 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-11-29
Psc name: Jason Daly
Documents
Cessation of a person with significant control
Date: 29 Nov 2017
Action Date: 29 Nov 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-11-29
Psc name: Paula Particia
Documents
Confirmation statement with updates
Date: 29 Nov 2017
Action Date: 28 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-28
Documents
Confirmation statement with no updates
Date: 10 Nov 2017
Action Date: 16 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-16
Documents
Appoint person director company with name date
Date: 23 Oct 2017
Action Date: 23 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jason Daly
Appointment date: 2017-10-23
Documents
Termination director company with name termination date
Date: 23 Oct 2017
Action Date: 23 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paula Particia
Termination date: 2017-10-23
Documents
Change registered office address company with date old address new address
Date: 02 Aug 2017
Action Date: 02 Aug 2017
Category: Address
Type: AD01
Old address: 125 Sneinton Boulevard Nottingham NG2 4FN England
New address: 93B Drewry Lane Derby DE22 3QS
Change date: 2017-08-02
Documents
Some Companies
AS RISK AND TRAVEL MANAGEMENT. LTD
3 GAINSBOROUGH LANE,POLEGATE,BN26 5HY
Number: | 09889356 |
Status: | ACTIVE |
Category: | Private Limited Company |
LEVEL 42 ONE CANADA SQUARE,LONDON,E14 5AB
Number: | 08870625 |
Status: | ACTIVE |
Category: | Private Limited Company |
6TH FLOOR CARDINAL PLACE,LONDON,SW1E 5JL
Number: | 07254721 |
Status: | ACTIVE |
Category: | Private Limited Company |
LEGO PARK HOLDING U.K. LIMITED
CAPITAL POINT,SLOUGH,SL1 3UF
Number: | 02721637 |
Status: | ACTIVE |
Category: | Private Limited Company |
32/34 JOHN STREET,BEDFORDSHIRE,LU1 2JE
Number: | 01910992 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
1112A HIGH ROAD,ROMFORD,RM6 4AH
Number: | 11889246 |
Status: | ACTIVE |
Category: | Private Limited Company |