Advanced company searchLink opens in new window

PAULSEC FINANCE LIMITED

Company number 00721692

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Dec 2023 600 Appointment of a voluntary liquidator
08 Dec 2023 LIQ10 Removal of liquidator by court order
22 Jul 2023 AD01 Registered office address changed from 6th Floor 9 Appold Street London EC2A 2AP United Kingdom to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 22 July 2023
22 Jul 2023 LIQ01 Declaration of solvency
22 Jul 2023 600 Appointment of a voluntary liquidator
22 Jul 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-07-07
24 Apr 2023 AA Total exemption full accounts made up to 31 July 2022
17 Jan 2023 CS01 Confirmation statement made on 31 December 2022 with updates
25 May 2022 AD01 Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD United Kingdom to 6th Floor 9 Appold Street London EC2A 2AP on 25 May 2022
22 Mar 2022 AA Total exemption full accounts made up to 31 July 2021
10 Jan 2022 CS01 Confirmation statement made on 31 December 2021 with no updates
28 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
07 Apr 2021 TM01 Termination of appointment of Loraine Sara Da Costa as a director on 29 March 2021
21 Jan 2021 CS01 Confirmation statement made on 31 December 2020 with no updates
05 Aug 2020 MA Memorandum and Articles of Association
05 Aug 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Jul 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-29
27 May 2020 CH01 Director's details changed for Erika Suze Crocker on 1 March 2020
29 Apr 2020 AA Total exemption full accounts made up to 31 July 2019
04 Feb 2020 PSC04 Change of details for Mr Howard Henry Crocker as a person with significant control on 10 September 2019
04 Feb 2020 PSC04 Change of details for Mr Paul Jacob Crocker as a person with significant control on 10 September 2019
04 Feb 2020 CS01 Confirmation statement made on 31 December 2019 with updates
11 Oct 2019 AD01 Registered office address changed from 35 Ballards Lane Finchley London N3 1XW to Devonshire House 60 Goswell Road London EC1M 7AD on 11 October 2019
24 Jul 2019 TM01 Termination of appointment of David Judah Crocker as a director on 21 June 2019
12 Jul 2019 PSC04 Change of details for Mr Paul Crocker as a person with significant control on 12 July 2019