-
PAISH CAPITAL LIMITED - 14 Queen Square, Bath, BA1 2HN, United Kingdom
Company Information
- Company registration number
- 08606240
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 14 Queen Square
- Bath
- BA1 2HN 14 Queen Square, Bath, BA1 2HN UK
Management
- Managing Directors
- HOOFT, Pieter Johannes
- SMYTH, Susan Beverley
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-07-11
- Age Of Company 2013-07-11 10 years
- SIC/NACE
- 68100
Ownership
- Beneficial Owners
- Mr Pieter Johannes Hooft
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Legal Entity Identifier (LEI)
- 213800CFHZRIN1HZ8271
- Filing of Accounts
- Due Date: 2020-04-30
- Last Date: 2018-07-31
- Annual Return
- Due Date: 2021-02-25
- Last Date: 2020-01-14
-
PAISH CAPITAL LIMITED Company Description
- PAISH CAPITAL LIMITED is a ltd registered in United Kingdom with the Company reg no 08606240. Its current trading status is "live". It was registered 2013-07-11. It has declared SIC or NACE codes as "68100". It has 2 directors The latest accounts are filed up to 2018-07-31.It can be contacted at 14 Queen Square .
Get PAISH CAPITAL LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Paish Capital Limited - 14 Queen Square, Bath, BA1 2HN, United Kingdom
- 2013-07-11
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for PAISH CAPITAL LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-03-29) - LIQ03
keyboard_arrow_right 2020
-
liquidation-voluntary-declaration-of-solvency (2020-02-06) - LIQ01
-
liquidation-voluntary-appointment-of-liquidator (2020-02-06) - 600
-
resolution (2020-02-06) - RESOLUTIONS
-
mortgage-satisfy-charge-full (2020-01-29) - MR04
-
confirmation-statement-with-updates (2020-01-16) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2020-02-07) - AD01
keyboard_arrow_right 2019
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-05-24) - MR01
-
confirmation-statement-with-updates (2019-01-29) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-01-22) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-07-12) - CS01
keyboard_arrow_right 2017
-
appoint-person-director-company-with-name-date (2017-11-27) - AP01
-
confirmation-statement-with-updates (2017-07-21) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-04-25) - AA
-
accounts-with-accounts-type-total-exemption-full (2017-12-12) - AA
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-07-26) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-04-29) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-08-04) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-04-05) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-07-29) - AR01
keyboard_arrow_right 2013
-
incorporation-company (2013-07-11) - NEWINC