Advanced company searchLink opens in new window

PADOQ LIMITED

Company number 08599320

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)
31 May 2023 AD01 Registered office address changed from 2nd Floor 167-169 Great Portland Street London W1W 5PF England to 20 Roundhouse Court South Rings Business Park Bamber Bridge Preston PR5 6DA on 31 May 2023
31 May 2023 LIQ02 Statement of affairs
31 May 2023 600 Appointment of a voluntary liquidator
31 May 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-05-22
17 Jan 2023 CS01 Confirmation statement made on 2 January 2023 with updates
09 Jun 2022 AA Total exemption full accounts made up to 31 March 2022
17 May 2022 CS01 Confirmation statement made on 2 January 2022 with updates
17 May 2022 SH01 Statement of capital following an allotment of shares on 1 January 2022
  • GBP 2,859.079
17 May 2022 SH01 Statement of capital following an allotment of shares on 13 December 2021
  • GBP 2,773.531
17 May 2022 SH01 Statement of capital following an allotment of shares on 28 October 2021
  • GBP 2,741.967
17 May 2022 SH01 Statement of capital following an allotment of shares on 26 November 2021
  • GBP 2,767.751
17 May 2022 SH01 Statement of capital following an allotment of shares on 10 August 2021
  • GBP 2,692.948
17 May 2022 SH01 Statement of capital following an allotment of shares on 20 August 2020
  • GBP 2,558.18
17 May 2022 SH06 Cancellation of shares. Statement of capital on 30 April 2020
  • GBP 2,475.214
03 May 2022 AD01 Registered office address changed from Hanleys Spring Road Hale Altrincham Cheshire WA14 2UQ to 2nd Floor 167-169 Great Portland Street London W1W 5PF on 3 May 2022
25 Mar 2022 TM01 Termination of appointment of Malcolm Evans as a director on 16 March 2022
23 Nov 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Nov 2021 MA Memorandum and Articles of Association
19 Nov 2021 MA Memorandum and Articles of Association
19 Nov 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Documents 07/05/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Sep 2021 CS01 Confirmation statement made on 29 July 2021 with updates
17 May 2021 AA Total exemption full accounts made up to 31 March 2021
09 Mar 2021 AA01 Current accounting period shortened from 31 July 2021 to 31 March 2021
28 Sep 2020 AA Total exemption full accounts made up to 31 July 2020
03 Aug 2020 CS01 Confirmation statement made on 29 July 2020 with updates