S PAOLOS LIMITED - History of Changes


DateDescription
2024-11-09 update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 04/09/2024:LIQ. CASE NO.1
2023-11-10 update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 04/09/2023:LIQ. CASE NO.1
2022-11-16 update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 04/09/2022:LIQ. CASE NO.1
2021-11-05 update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 04/09/2021:LIQ. CASE NO.1
2021-07-07 update account_category null => MICRO ENTITY
2020-12-02 update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 04/09/2020:LIQ. CASE NO.1
2019-10-07 delete address 7 HANGER GREEN LONDON ENGLAND W5 3EL
2019-10-07 insert address MOUNTVIEW COURT 1148 HIGH ROAD WHETSTONE LONDON N20 0RA
2019-10-07 update company_status Active - Proposal to Strike off => Liquidation
2019-10-07 update registered_address
2019-09-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/09/2019 FROM 7 HANGER GREEN LONDON W5 3EL ENGLAND
2019-09-16 update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2019-09-16 update statutory_documents NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1
2019-09-16 update statutory_documents EXTRAORDINARY RESOLUTION TO WIND UP
2019-03-28 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2019-03-07 update company_status Active => Active - Proposal to Strike off
2019-02-26 update statutory_documents FIRST GAZETTE
2018-12-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/12/17, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-10-07 update company_status Active - Proposal to Strike off => Active
2018-10-02 update statutory_documents DISS40 (DISS40(SOAD))
2018-09-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-04-14 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2018-03-07 delete address 1 KILMARSH ROAD LONDON W6 0PL
2018-03-07 insert address 7 HANGER GREEN LONDON ENGLAND W5 3EL
2018-03-07 update company_status Active => Active - Proposal to Strike off
2018-03-07 update registered_address
2018-02-27 update statutory_documents FIRST GAZETTE
2018-01-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/01/2018 FROM 1 KILMARSH ROAD LONDON W6 0PL
2017-10-07 update account_category TOTAL EXEMPTION SMALL => null
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-07-07 update company_status Active - Proposal to Strike off => Active
2017-06-10 update statutory_documents DISS40 (DISS40(SOAD))
2017-06-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES
2017-04-27 update company_status Active => Active - Proposal to Strike off
2017-04-08 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2017-02-28 update statutory_documents FIRST GAZETTE
2016-12-20 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-12-20 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-10-31 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-01-08 update returns_last_madeup_date 2014-12-07 => 2015-12-07
2016-01-08 update returns_next_due_date 2016-01-04 => 2017-01-04
2015-12-23 update statutory_documents 07/12/15 FULL LIST
2015-10-08 update account_category null => TOTAL EXEMPTION SMALL
2015-10-08 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-08 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-30 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-01-07 update returns_last_madeup_date 2013-12-07 => 2014-12-07
2015-01-07 update returns_next_due_date 2015-01-04 => 2016-01-04
2014-12-10 update statutory_documents 07/12/14 FULL LIST
2014-10-07 update account_category TOTAL EXEMPTION SMALL => null
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-03-07 delete address 1 KILMARSH ROAD LONDON UNITED KINGDOM W6 0PL
2014-03-07 insert address 1 KILMARSH ROAD LONDON W6 0PL
2014-03-07 update registered_address
2014-03-07 update returns_last_madeup_date 2012-12-07 => 2013-12-07
2014-03-07 update returns_next_due_date 2014-01-04 => 2015-01-04
2014-02-26 update statutory_documents 07/12/13 FULL LIST
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-09-30 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-06-24 update returns_last_madeup_date 2011-12-07 => 2012-12-07
2013-06-24 update returns_next_due_date 2013-01-04 => 2014-01-04
2013-06-21 delete sic_code 56101 - Licenced restaurants
2013-06-21 insert sic_code 56101 - Licensed restaurants
2013-06-21 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-21 update accounts_last_madeup_date null => 2011-12-31
2013-06-21 update accounts_next_due_date 2012-09-07 => 2013-09-30
2012-12-18 update statutory_documents 07/12/12 FULL LIST
2012-07-13 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2011-12-16 update statutory_documents 07/12/11 FULL LIST
2011-08-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ST ODDIE / 03/08/2011
2011-02-07 update statutory_documents DIRECTOR APPOINTED MR ST ODDIE
2010-12-07 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2010-12-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ELIZABETH ANN DAVIES