About

Registered Number: 04982129
Date of Incorporation: 02/12/2003 (20 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 25/02/2020 (4 years and 4 months ago)
Registered Address: Courtyard Office, 56, High Street, Cowbridge, CF71 7AH,

 

Paddypower Ltd was registered on 02 December 2003 and are based in Cowbridge, it's status in the Companies House registry is set to "Dissolved". This organisation has one director listed as Cuddy, Michael at Companies House. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CUDDY, Michael 18 April 2018 31 January 2019 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 25 February 2020
GAZ1 - First notification of strike-off action in London Gazette 10 December 2019
TM01 - Termination of appointment of director 19 August 2019
AA - Annual Accounts 24 April 2019
AP01 - Appointment of director 23 April 2019
TM02 - Termination of appointment of secretary 20 February 2019
TM01 - Termination of appointment of director 20 February 2019
CS01 - N/A 30 December 2018
AD01 - Change of registered office address 30 December 2018
MR01 - N/A 12 July 2018
AP03 - Appointment of secretary 18 April 2018
TM02 - Termination of appointment of secretary 18 April 2018
TM01 - Termination of appointment of director 18 April 2018
PSC07 - N/A 18 April 2018
CS01 - N/A 05 December 2017
AA - Annual Accounts 26 May 2017
CS01 - N/A 13 December 2016
AA - Annual Accounts 26 April 2016
AR01 - Annual Return 16 December 2015
AA - Annual Accounts 06 August 2015
AR01 - Annual Return 22 December 2014
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 23 December 2013
AA - Annual Accounts 13 September 2013
AR01 - Annual Return 14 January 2013
AA - Annual Accounts 25 October 2012
AR01 - Annual Return 08 January 2012
AA - Annual Accounts 20 July 2011
AR01 - Annual Return 10 March 2011
AA - Annual Accounts 28 January 2010
AR01 - Annual Return 28 January 2010
CH01 - Change of particulars for director 28 January 2010
363a - Annual Return 04 February 2009
AA - Annual Accounts 04 February 2009
AA - Annual Accounts 28 May 2008
363a - Annual Return 06 February 2008
AA - Annual Accounts 21 April 2007
363s - Annual Return 02 January 2007
AA - Annual Accounts 04 November 2006
363s - Annual Return 17 January 2006
AA - Annual Accounts 26 January 2005
363s - Annual Return 25 January 2005
287 - Change in situation or address of Registered Office 18 January 2004
288a - Notice of appointment of directors or secretaries 18 January 2004
288a - Notice of appointment of directors or secretaries 18 January 2004
288b - Notice of resignation of directors or secretaries 13 December 2003
288b - Notice of resignation of directors or secretaries 13 December 2003
NEWINC - New incorporation documents 02 December 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 July 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.