PARETO LIMITED

42 Rostrevor Road, Warrenpoint, BT34 3RU, Co. Down, Northern Ireland
StatusDISSOLVED
Company No.NI022815
CategoryPrivate Limited Company
Incorporated21 Jun 1989
Age34 years, 10 months, 23 days
JurisdictionNorthern Ireland
Dissolution02 May 2023
Years1 year, 12 days

SUMMARY

PARETO LIMITED is an dissolved private limited company with number NI022815. It was incorporated 34 years, 10 months, 23 days ago, on 21 June 1989 and it was dissolved 1 year, 12 days ago, on 02 May 2023. The company address is 42 Rostrevor Road, Warrenpoint, BT34 3RU, Co. Down, Northern Ireland.



Company Fillings

Gazette dissolved voluntary

Date: 02 May 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 14 Feb 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 06 Feb 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Feb 2023

Action Date: 30 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jan 2023

Action Date: 16 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Dec 2022

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Change account reference date company previous extended

Date: 22 Nov 2022

Action Date: 30 Sep 2022

Category: Accounts

Type: AA01

Made up date: 2022-03-31

New date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2022

Action Date: 16 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Mar 2021

Action Date: 16 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jan 2020

Action Date: 16 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-16

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Jan 2020

Action Date: 09 Dec 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Patrick Larkin

Cessation date: 2016-12-09

Documents

View document PDF

Notification of a person with significant control

Date: 16 Jan 2020

Action Date: 09 Dec 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Marie Agatha Larkin

Notification date: 2016-12-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jan 2020

Action Date: 08 Jan 2020

Category: Address

Type: AD01

Old address: 108 Hill Street Newry Co Down BT34 1BT

Change date: 2020-01-08

New address: 42 Rostrevor Road Warrenpoint Co. Down BT34 3RU

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jan 2020

Action Date: 30 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jan 2019

Action Date: 30 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2018

Action Date: 30 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Second filing of annual return with made up date

Date: 16 Nov 2017

Action Date: 30 Dec 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04AR01

Made up date: 2015-12-30

Documents

View document PDF

Second filing of annual return with made up date

Date: 16 Nov 2017

Action Date: 30 Dec 2014

Category: Document-replacement

Sub Category: Annual-return

Type: RP04AR01

Made up date: 2014-12-30

Documents

View document PDF

Second filing of annual return with made up date

Date: 16 Nov 2017

Action Date: 30 Dec 2013

Category: Document-replacement

Sub Category: Annual-return

Type: RP04AR01

Made up date: 2013-12-30

Documents

View document PDF

Second filing of annual return with made up date

Date: 16 Nov 2017

Action Date: 30 Dec 2012

Category: Document-replacement

Sub Category: Annual-return

Type: RP04AR01

Made up date: 2012-12-30

Documents

View document PDF

Second filing of annual return with made up date

Date: 16 Nov 2017

Action Date: 30 Dec 2011

Category: Document-replacement

Sub Category: Annual-return

Type: RP04AR01

Made up date: 2011-12-30

Documents

View document PDF

Second filing of annual return with made up date

Date: 16 Nov 2017

Action Date: 30 Dec 2010

Category: Document-replacement

Sub Category: Annual-return

Type: RP04AR01

Made up date: 2010-12-30

Documents

View document PDF

Second filing of annual return with made up date

Date: 16 Nov 2017

Action Date: 30 Dec 2009

Category: Document-replacement

Sub Category: Annual-return

Type: RP04AR01

Made up date: 2009-12-30

Documents

View document PDF

Termination director company with name termination date

Date: 09 Nov 2017

Action Date: 09 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patrick Oliver Larkin

Termination date: 2016-12-09

Documents

View document PDF

Legacy

Date: 03 Nov 2017

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 30/12/2016

Documents

View document PDF

Confirmation statement with updates

Date: 13 Feb 2017

Action Date: 30 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2016

Action Date: 30 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2015

Action Date: 30 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jan 2014

Action Date: 30 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jan 2013

Action Date: 30 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Feb 2012

Action Date: 30 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2011

Action Date: 30 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Oct 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2010

Action Date: 30 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-30

Documents

View document PDF

Change person secretary company with change date

Date: 07 Jan 2010

Action Date: 30 Dec 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-12-30

Officer name: Marie Agatha Larkin

Documents

View document PDF

Change person director company with change date

Date: 07 Jan 2010

Action Date: 30 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-30

Officer name: Gareth David Best

Documents

View document PDF

Change person director company with change date

Date: 07 Jan 2010

Action Date: 30 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Patrick Oliver Larkin

Change date: 2009-12-30

Documents

View document PDF

Legacy

Date: 22 Feb 2009

Category: Annual-return

Type: 371S(NI)

Description: 30/12/08 annual return shuttle

Documents

View document PDF

Legacy

Date: 29 Sep 2008

Category: Accounts

Type: AC(NI)

Description: 31/03/08 annual accts

Documents

View document PDF

Legacy

Date: 30 Jan 2008

Category: Annual-return

Type: 371S(NI)

Description: 30/12/07 annual return shuttle

Documents

View document PDF

Legacy

Date: 28 Nov 2007

Category: Accounts

Type: AC(NI)

Description: 31/03/07 annual accts

Documents

View document PDF

Legacy

Date: 02 Mar 2007

Category: Annual-return

Type: 371S(NI)

Description: 30/12/06 annual return shuttle

Documents

View document PDF

Legacy

Date: 08 Oct 2006

Category: Accounts

Type: AC(NI)

Description: 31/03/06 annual accts

Documents

View document PDF

Legacy

Date: 28 Feb 2006

Category: Accounts

Type: AC(NI)

Description: 31/03/05 annual accts

Documents

View document PDF

Legacy

Date: 18 Feb 2006

Category: Annual-return

Type: 371S(NI)

Description: 30/12/05 annual return shuttle

Documents

View document PDF

Particulars of a mortgage charge

Date: 11 Mar 2005

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Legacy

Date: 11 Feb 2005

Category: Annual-return

Type: 371S(NI)

Description: 30/12/04 annual return shuttle

Documents

View document PDF

Legacy

Date: 02 Feb 2005

Category: Accounts

Type: AC(NI)

Description: 31/03/04 annual accts

Documents

View document PDF

Legacy

Date: 24 Mar 2004

Category: Annual-return

Type: 371S(NI)

Description: 30/12/03 annual return shuttle

Documents

View document PDF

Legacy

Date: 10 Feb 2004

Category: Accounts

Type: AC(NI)

Description: 31/03/03 annual accts

Documents

View document PDF

Legacy

Date: 09 Feb 2003

Category: Annual-return

Type: 371S(NI)

Description: 30/12/02 annual return shuttle

Documents

View document PDF

Legacy

Date: 16 Jan 2003

Category: Accounts

Type: AC(NI)

Description: 31/03/02 annual accts

Documents

View document PDF

Legacy

Date: 10 Jan 2002

Category: Annual-return

Type: 371S(NI)

Description: 30/12/01 annual return shuttle

Documents

View document PDF

Legacy

Date: 16 Oct 2001

Category: Accounts

Type: AC(NI)

Description: 31/03/01 annual accts

Documents

View document PDF

Legacy

Date: 25 Jan 2001

Category: Accounts

Type: AC(NI)

Description: 31/03/00 annual accts

Documents

View document PDF

Legacy

Date: 19 Jan 2001

Category: Annual-return

Type: 371S(NI)

Description: 30/12/00 annual return shuttle

Documents

View document PDF

Legacy

Date: 05 Feb 2000

Category: Annual-return

Type: 371S(NI)

Description: 30/12/99 annual return shuttle

Documents

Legacy

Date: 04 Feb 2000

Category: Accounts

Type: AC(NI)

Description: 31/03/99 annual accts

Documents

Legacy

Date: 12 Mar 1999

Category: Accounts

Type: AC(NI)

Description: 31/03/98 annual accts

Documents

Legacy

Date: 05 Feb 1999

Category: Annual-return

Type: 371S(NI)

Description: 30/12/98 annual return shuttle

Documents

Legacy

Date: 17 Jan 1998

Category: Accounts

Type: AC(NI)

Description: 31/03/97 annual accts

Documents

Legacy

Date: 14 Jan 1998

Category: Annual-return

Type: 371S(NI)

Description: 30/12/97 annual return shuttle

Documents

Legacy

Date: 09 Feb 1997

Category: Accounts

Type: AC(NI)

Description: 31/03/96 annual accts

Documents

Legacy

Date: 27 Jan 1997

Category: Annual-return

Type: 371S(NI)

Description: 30/12/96 annual return shuttle

Documents

Legacy

Date: 03 Feb 1996

Category: Accounts

Type: AC(NI)

Description: 31/03/95 annual accts

Documents

Legacy

Date: 27 Jan 1996

Category: Annual-return

Type: 371S(NI)

Description: 30/12/95 annual return shuttle

Documents

Legacy

Date: 03 Feb 1995

Category: Accounts

Type: AC(NI)

Description: 31/03/94 annual accts

Documents

Legacy

Date: 03 Feb 1995

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 03 Feb 1995

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 03 Feb 1995

Category: Annual-return

Type: 371S(NI)

Description: 30/12/94 annual return shuttle

Documents

Legacy

Date: 23 Jun 1994

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

Legacy

Date: 28 Apr 1994

Category: Accounts

Type: AC(NI)

Description: 31/03/93 annual accts

Documents

Legacy

Date: 10 Mar 1994

Category: Annual-return

Type: 371A(NI)

Description: 30/12/93 annual return form

Documents

Legacy

Date: 23 Jan 1993

Category: Accounts

Type: AC(NI)

Description: 31/03/92 annual accts

Documents

Legacy

Date: 23 Jan 1993

Category: Annual-return

Type: 371A(NI)

Description: 30/12/92 annual return form

Documents

Particulars of a mortgage charge

Date: 25 Sep 1992

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Legacy

Date: 07 Mar 1992

Category: Accounts

Type: AC(NI)

Description: 31/03/91 annual accts

Documents

Legacy

Date: 02 Dec 1991

Category: Annual-return

Type: 371A(NI)

Description: 30/12/91 annual return form

Documents

Legacy

Date: 19 Apr 1991

Category: Accounts

Type: AC(NI)

Description: 31/03/90 annual accts

Documents

Legacy

Date: 10 Jan 1991

Category: Annual-return

Type: AR(NI)

Description: 21/12/90 annual return

Documents

Resolution

Date: 21 Jul 1989

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Legacy

Date: 21 Jul 1989

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 21 Jul 1989

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

Legacy

Date: 21 Jul 1989

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 21 Jul 1989

Category: Incorporation

Type: UDM+A(NI)

Description: Updated mem and arts

Documents

View document PDF

Legacy

Date: 21 Jun 1989

Category: Other

Type: G21(NI)

Description: Pars re dirs/sit reg off

Documents

Legacy

Date: 21 Jun 1989

Category: Other

Type: G23(NI)

Description: Decln complnce reg new co

Documents

Legacy

Date: 21 Jun 1989

Category: Capital

Type: PUC1(NI)

Description: Statement of nominal cap

Documents


Some Companies

3 CHESTER ROAD MANAGEMENT COMPANY LTD.

BUNYANS COTTAGE WAIN WOOD,HITCHIN,SG4 7RS

Number:09553839
Status:ACTIVE
Category:Private Limited Company

FRISOLI LTD

29 HAWTHORNDENE ROAD,BROMLEY,BR2 7DY

Number:07271339
Status:ACTIVE
Category:Private Limited Company

MAIDENHEAD MEATS LTD

26 BRILL CLOSE,MAIDENHEAD,SL6 3EJ

Number:06857840
Status:ACTIVE
Category:Private Limited Company

MISS BROUN PA LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11587909
Status:ACTIVE
Category:Private Limited Company

MYPLACEUK.CO LIMITED

43 BRAFORD GARDENS,MILTON KEYNES,MK5 7HY

Number:08434928
Status:ACTIVE
Category:Private Limited Company

THE LIFT COMPANY LIMITED

ONEGA HOUSE,SIDCUP,DA14 6NE

Number:05641650
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