Paas Properties Ltd was setup in 1997, it's status is listed as "Dissolved". We do not know the number of employees at the business. Rowland, Paul James is listed as a director of the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ROWLAND, Paul James | 14 July 1997 | 01 June 2018 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 31 March 2020 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 14 January 2020 | |
DS01 - Striking off application by a company | 08 January 2020 | |
AA - Annual Accounts | 30 April 2019 | |
CS01 - N/A | 26 November 2018 | |
TM01 - Termination of appointment of director | 26 November 2018 | |
CH01 - Change of particulars for director | 18 September 2018 | |
CH01 - Change of particulars for director | 17 September 2018 | |
PSC04 - N/A | 17 September 2018 | |
CH03 - Change of particulars for secretary | 17 September 2018 | |
AD01 - Change of registered office address | 17 September 2018 | |
CS01 - N/A | 17 September 2018 | |
CH01 - Change of particulars for director | 17 September 2018 | |
AA - Annual Accounts | 27 April 2018 | |
CS01 - N/A | 26 July 2017 | |
AA - Annual Accounts | 24 April 2017 | |
CS01 - N/A | 24 July 2016 | |
AA - Annual Accounts | 29 January 2016 | |
AR01 - Annual Return | 30 August 2015 | |
AA - Annual Accounts | 09 December 2014 | |
AR01 - Annual Return | 16 July 2014 | |
AA - Annual Accounts | 09 December 2013 | |
AR01 - Annual Return | 20 July 2013 | |
AA - Annual Accounts | 05 November 2012 | |
AR01 - Annual Return | 09 August 2012 | |
AA - Annual Accounts | 26 January 2012 | |
AR01 - Annual Return | 29 July 2011 | |
AA - Annual Accounts | 28 April 2011 | |
MG02s - Statement of satisfaction in full or in part of a charge | 21 January 2011 | |
AR01 - Annual Return | 26 July 2010 | |
CH01 - Change of particulars for director | 26 July 2010 | |
CH01 - Change of particulars for director | 26 July 2010 | |
AA - Annual Accounts | 23 February 2010 | |
363a - Annual Return | 17 July 2009 | |
AA - Annual Accounts | 15 May 2009 | |
363a - Annual Return | 21 November 2008 | |
AA - Annual Accounts | 03 June 2008 | |
363s - Annual Return | 19 September 2007 | |
AA - Annual Accounts | 29 March 2007 | |
363s - Annual Return | 24 July 2006 | |
AA - Annual Accounts | 15 May 2006 | |
363s - Annual Return | 06 October 2005 | |
AA - Annual Accounts | 02 June 2005 | |
363s - Annual Return | 15 July 2004 | |
AA - Annual Accounts | 23 December 2003 | |
363s - Annual Return | 09 August 2003 | |
AA - Annual Accounts | 22 April 2003 | |
363s - Annual Return | 02 July 2002 | |
AA - Annual Accounts | 23 May 2002 | |
363s - Annual Return | 18 July 2001 | |
AA - Annual Accounts | 06 June 2001 | |
363s - Annual Return | 31 August 2000 | |
AA - Annual Accounts | 01 June 2000 | |
363s - Annual Return | 17 September 1999 | |
AA - Annual Accounts | 11 May 1999 | |
410(Scot) - N/A | 21 October 1998 | |
363s - Annual Return | 10 August 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 August 1997 | |
288a - Notice of appointment of directors or secretaries | 16 July 1997 | |
288a - Notice of appointment of directors or secretaries | 16 July 1997 | |
288b - Notice of resignation of directors or secretaries | 16 July 1997 | |
288b - Notice of resignation of directors or secretaries | 16 July 1997 | |
NEWINC - New incorporation documents | 14 July 1997 |
Description | Date | Status | Charge by |
---|---|---|---|
Standard security | 12 October 1998 | Fully Satisfied |
N/A |