Advanced company searchLink opens in new window

PACE ESTATES LIMITED

Company number 04839184

Filter by category

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)
27 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Aug 2020 GAZ1(A) First Gazette notice for voluntary strike-off
29 Jul 2020 DS01 Application to strike the company off the register
21 Jul 2020 CS01 Confirmation statement made on 21 July 2020 with no updates
31 Mar 2020 AA Micro company accounts made up to 31 July 2019
22 Jul 2019 CS01 Confirmation statement made on 21 July 2019 with no updates
29 Aug 2018 AA Micro company accounts made up to 31 July 2018
25 Jul 2018 CS01 Confirmation statement made on 21 July 2018 with no updates
01 Nov 2017 AA Micro company accounts made up to 31 July 2017
21 Aug 2017 CS01 Confirmation statement made on 21 July 2017 with no updates
17 Aug 2017 AD01 Registered office address changed from 54a White Hart Lane London SW13 0PZ to 63a Church Road Barnes London SW13 9HH on 17 August 2017
19 Dec 2016 AA Total exemption small company accounts made up to 31 July 2016
03 Aug 2016 CS01 Confirmation statement made on 21 July 2016 with updates
05 Apr 2016 TM01 Termination of appointment of Robin Geoffrey Rawson Bloor as a director on 14 March 2016
25 Nov 2015 AA Total exemption small company accounts made up to 31 July 2015
29 Jul 2015 AR01 Annual return made up to 21 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 2
29 Jul 2015 CH03 Secretary's details changed for Mr Philip Arthur Devereux Englefield on 7 January 2015
29 Jul 2015 CH01 Director's details changed for Mr Philip Arthur Devereux Englefield on 7 January 2015
24 Sep 2014 AA Total exemption small company accounts made up to 31 July 2014
13 Aug 2014 AD01 Registered office address changed from 1St Floor 65 Knightsbridge London SW1X 7RA to 54a White Hart Lane London SW13 0PZ on 13 August 2014
23 Jul 2014 AR01 Annual return made up to 21 July 2014 with full list of shareholders
Statement of capital on 2014-07-23
  • GBP 2
09 Sep 2013 AA Total exemption full accounts made up to 31 July 2013
29 Jul 2013 AR01 Annual return made up to 21 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
05 Dec 2012 TM01 Termination of appointment of Michael O'neill as a director
03 Sep 2012 AA Total exemption full accounts made up to 31 July 2012