PAULEYS PRODUCE LIMITED

09301354
ENTERPRISE HOUSE EUREKA BUSINESS PARK ASHFORD KENT TN25 4AG

Documents

Documents
Date Category Description Pages
14 Jun 2022 gazette Gazette Dissolved Voluntary 1 Buy now
29 Mar 2022 gazette Gazette Notice Voluntary 1 Buy now
18 Mar 2022 dissolution Dissolution Application Strike Off Company 3 Buy now
11 Mar 2022 officers Termination of appointment of director (Rajesh Vishwanath Tugnait) 1 Buy now
11 Mar 2022 officers Appointment of director (Peter Francis Jackson) 2 Buy now
08 Nov 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Aug 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
03 Aug 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
03 Aug 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
03 Aug 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
24 Jun 2021 accounts Annual Accounts 15 Buy now
25 Mar 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
25 Mar 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
09 Nov 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Oct 2020 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
14 Oct 2020 capital Statement of capital (Section 108) 5 Buy now
14 Oct 2020 insolvency Solvency Statement dated 05/10/20 1 Buy now
14 Oct 2020 resolution Resolution 2 Buy now
06 Oct 2020 capital Return of Allotment of shares 3 Buy now
01 Jul 2020 accounts Annual Accounts 15 Buy now
11 Nov 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Mar 2019 accounts Annual Accounts 17 Buy now
07 Nov 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Apr 2018 accounts Annual Accounts 16 Buy now
19 Jan 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
27 Dec 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Nov 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Apr 2017 officers Change of particulars for director (Mrs Sarah Leanne Whibley) 3 Buy now
30 Jan 2017 accounts Change Account Reference Date Company Current Extended 1 Buy now
21 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Oct 2016 officers Termination of appointment of director (Adam Patrick Uttley) 1 Buy now
03 Oct 2016 officers Appointment of director (Mr Rajesh Vishwanath Tugnait) 2 Buy now
15 Sep 2016 officers Termination of appointment of director (David John Burns) 1 Buy now
05 Aug 2016 mortgage Statement of satisfaction of a charge 4 Buy now
22 Jul 2016 accounts Annual Accounts 20 Buy now
04 Dec 2015 annual-return Annual Return 4 Buy now
15 Apr 2015 officers Appointment of director (David John Burns) 3 Buy now
13 Apr 2015 resolution Resolution 33 Buy now
08 Apr 2015 officers Termination of appointment of director (Kennedy Mcmeikan) 2 Buy now
08 Apr 2015 officers Termination of appointment of director (Adrian John Whitehead) 2 Buy now
08 Apr 2015 officers Termination of appointment of director (Philip Robert Wieland) 2 Buy now
08 Apr 2015 officers Appointment of director (Adrian John Whitehead) 3 Buy now
08 Apr 2015 officers Appointment of director (Philip Robert Wieland) 3 Buy now
01 Apr 2015 accounts Change Account Reference Date Company Current Extended 3 Buy now
01 Apr 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
01 Apr 2015 officers Termination of appointment of director (Colin James Harris) 2 Buy now
01 Apr 2015 officers Termination of appointment of director (Nigel John Harris) 2 Buy now
01 Apr 2015 officers Appointment of secretary (Sarah Whibley) 3 Buy now
01 Apr 2015 officers Appointment of director (Mrs Sarah Leanne Whibley) 3 Buy now
01 Apr 2015 officers Appointment of director (Adam Uttley) 3 Buy now
30 Mar 2015 mortgage Registration of a charge 51 Buy now
20 Mar 2015 change-of-name Certificate Change Of Name Company 2 Buy now
20 Mar 2015 change-of-name Change Of Name Notice 2 Buy now
04 Mar 2015 officers Appointment of director (Kennedy Mcmeikan) 3 Buy now
27 Feb 2015 officers Appointment of director (Mr Colin James Harris) 3 Buy now
27 Feb 2015 officers Appointment of director (Nigel Harris) 3 Buy now
27 Feb 2015 officers Termination of appointment of director (Abogado Custodians Limited) 2 Buy now
27 Feb 2015 officers Termination of appointment of director (Abogado Nominees Limited) 2 Buy now
27 Feb 2015 officers Termination of appointment of director (Luciene Maureen James) 2 Buy now
07 Nov 2014 incorporation Incorporation Company 44 Buy now