Gazette. Gazette notice voluntary. |
2023-06-13 |
View Report |
Dissolution. Dissolution application strike off company. |
2023-06-03 |
View Report |
Accounts. Accounts type dormant. |
2023-04-27 |
View Report |
Accounts. Accounts type dormant. |
2022-04-04 |
View Report |
Confirmation statement. Statement with no updates. |
2022-03-21 |
View Report |
Accounts. Accounts type dormant. |
2021-05-10 |
View Report |
Confirmation statement. Statement with no updates. |
2021-03-24 |
View Report |
Accounts. Accounts type dormant. |
2020-04-30 |
View Report |
Confirmation statement. Statement with no updates. |
2020-03-11 |
View Report |
Accounts. Accounts type dormant. |
2019-05-08 |
View Report |
Confirmation statement. Statement with no updates. |
2019-03-11 |
View Report |
Accounts. Accounts type dormant. |
2018-05-04 |
View Report |
Confirmation statement. Statement with no updates. |
2018-03-12 |
View Report |
Accounts. Accounts type small. |
2017-05-24 |
View Report |
Confirmation statement. Statement with updates. |
2017-03-10 |
View Report |
Accounts. Accounts type small. |
2016-05-07 |
View Report |
Annual return. With made up date full list shareholders. |
2016-03-10 |
View Report |
Accounts. Accounts type small. |
2015-04-28 |
View Report |
Annual return. With made up date full list shareholders. |
2015-03-12 |
View Report |
Address. New address: The Farm Whaddon Road Milton Keynes MK17 0EG. |
2015-03-12 |
View Report |
Accounts. Accounts type small. |
2014-04-28 |
View Report |
Annual return. With made up date full list shareholders. |
2014-03-12 |
View Report |
Address. Old address: 2Nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA United Kingdom. |
2014-03-12 |
View Report |
Accounts. Accounts type small. |
2013-05-08 |
View Report |
Annual return. With made up date full list shareholders. |
2013-03-25 |
View Report |
Address. Old address: Emerald House East Street Epsom Surrey KT17 1HS United Kingdom. |
2013-03-25 |
View Report |
Accounts. Accounts type full. |
2012-04-25 |
View Report |
Gazette. Gazette filings brought up to date. |
2012-03-14 |
View Report |
Annual return. With made up date full list shareholders. |
2012-03-13 |
View Report |
Gazette. Gazette notice compulsary. |
2012-03-13 |
View Report |
Annual return. With made up date full list shareholders. |
2011-04-12 |
View Report |
Address. Move registers to sail company. |
2011-04-12 |
View Report |
Address. Change sail address company. |
2011-04-12 |
View Report |
Change of name. Description: Company name changed pauley interactive LIMITED\certificate issued on 01/10/10. |
2010-10-01 |
View Report |
Change of name. Change of name notice. |
2010-10-01 |
View Report |
Accounts. Change account reference date company current extended. |
2010-03-18 |
View Report |
Officers. Officer name: Philip Michael Frederick Pauley. |
2010-03-12 |
View Report |
Officers. Officer name: Hilary Ann Pauley. |
2010-03-12 |
View Report |
Officers. Officer name: Andrew Davis. |
2010-03-12 |
View Report |
Incorporation. Incorporation company. |
2010-03-10 |
View Report |