PAIWAND MONEY EXCHANGE LIMITED
Status | ACTIVE |
Company No. | 09409179 |
Category | Private Limited Company |
Incorporated | 27 Jan 2015 |
Age | 9 years, 5 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
PAIWAND MONEY EXCHANGE LIMITED is an active private limited company with number 09409179. It was incorporated 9 years, 5 months, 14 days ago, on 27 January 2015. The company address is 60 Coldharbour Lane, Hayes, UB3 3ES, England.
Company Fillings
Cessation of a person with significant control
Date: 28 Jun 2024
Action Date: 24 Jun 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Abdul Wahed Afzalzada
Cessation date: 2024-06-24
Documents
Notification of a person with significant control
Date: 28 Jun 2024
Action Date: 24 Jun 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Suleman Qasim
Notification date: 2024-06-24
Documents
Termination director company with name termination date
Date: 28 Jun 2024
Action Date: 24 Jun 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Abdul Wahed Afzalzada
Termination date: 2024-06-24
Documents
Confirmation statement with no updates
Date: 23 May 2024
Action Date: 20 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-20
Documents
Cessation of a person with significant control
Date: 27 Mar 2024
Action Date: 20 Dec 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Suleman Qasim
Cessation date: 2023-12-20
Documents
Notification of a person with significant control
Date: 27 Mar 2024
Action Date: 20 Dec 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Abdul Wahed Afzalzada
Notification date: 2023-12-20
Documents
Appoint person director company with name date
Date: 21 Dec 2023
Action Date: 20 Dec 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Abdul Wahed Afzalzada
Appointment date: 2023-12-20
Documents
Accounts with accounts type unaudited abridged
Date: 31 Oct 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with updates
Date: 15 Jun 2023
Action Date: 20 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-20
Documents
Termination director company with name termination date
Date: 20 Apr 2023
Action Date: 20 Apr 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Muhammad Bilal Sediqi
Termination date: 2023-04-20
Documents
Cessation of a person with significant control
Date: 20 Apr 2023
Action Date: 20 Apr 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Muhammad Bilal Sediqi
Cessation date: 2023-04-20
Documents
Change registered office address company with date old address new address
Date: 20 Apr 2023
Action Date: 20 Apr 2023
Category: Address
Type: AD01
Change date: 2023-04-20
Old address: 284 Convent Way Southall UB2 5UL England
New address: 60 Coldharbour Lane Hayes UB3 3ES
Documents
Notification of a person with significant control
Date: 20 Apr 2023
Action Date: 20 Apr 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Suleman Qasim
Notification date: 2023-04-20
Documents
Appoint person director company with name date
Date: 16 Feb 2023
Action Date: 16 Feb 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Suleman Qasim
Appointment date: 2023-02-16
Documents
Certificate change of name company
Date: 29 Dec 2022
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed connect point exchange LTD\certificate issued on 29/12/22
Documents
Accounts with accounts type unaudited abridged
Date: 12 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Change registered office address company with date old address new address
Date: 11 Nov 2022
Action Date: 11 Nov 2022
Category: Address
Type: AD01
Change date: 2022-11-11
Old address: 82 High Street Hounslow TW3 1NH England
New address: 284 Convent Way Southall UB2 5UL
Documents
Change registered office address company with date old address new address
Date: 08 Sep 2022
Action Date: 08 Sep 2022
Category: Address
Type: AD01
Change date: 2022-09-08
Old address: 168 High Street Hounslow TW3 1BQ England
New address: 82 High Street Hounslow TW3 1NH
Documents
Certificate change of name company
Date: 24 Jun 2022
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed paiwand money exchange LIMITED\certificate issued on 24/06/22
Documents
Confirmation statement with updates
Date: 13 Jun 2022
Action Date: 13 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-13
Documents
Change registered office address company with date old address new address
Date: 10 Jun 2022
Action Date: 10 Jun 2022
Category: Address
Type: AD01
Change date: 2022-06-10
Old address: Unit 2 408 Alexandra Avenue Harrow HA2 9TR England
New address: 168 High Street Hounslow TW3 1BQ
Documents
Termination director company with name termination date
Date: 10 Jun 2022
Action Date: 09 Jun 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Shams Ur Rahman Sherzad
Termination date: 2022-06-09
Documents
Termination director company with name termination date
Date: 10 Jun 2022
Action Date: 09 Jun 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Amjad Khan
Termination date: 2022-06-09
Documents
Cessation of a person with significant control
Date: 10 Jun 2022
Action Date: 09 Jun 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Shams Ur Rahman Sherzad
Cessation date: 2022-06-09
Documents
Appoint person director company with name date
Date: 10 Jun 2022
Action Date: 09 Jun 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Muhammad Bilal Sediqi
Appointment date: 2022-06-09
Documents
Notification of a person with significant control
Date: 10 Jun 2022
Action Date: 09 Jun 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Muhammad Bilal Sediqi
Notification date: 2022-06-09
Documents
Confirmation statement with updates
Date: 27 Jan 2022
Action Date: 27 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-27
Documents
Change to a person with significant control
Date: 27 Jan 2022
Action Date: 18 Jan 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-01-18
Psc name: Mr Shams Ur Rahman Sherzad
Documents
Cessation of a person with significant control
Date: 27 Jan 2022
Action Date: 18 Jan 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Amjad Khan
Cessation date: 2022-01-18
Documents
Change to a person with significant control
Date: 26 Jan 2022
Action Date: 18 Jan 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-01-18
Psc name: Mr Amjad Khan
Documents
Notification of a person with significant control
Date: 25 Jan 2022
Action Date: 18 Jan 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Shams Ur Rahman Sherzad
Notification date: 2022-01-18
Documents
Appoint person director company with name date
Date: 18 Jan 2022
Action Date: 18 Jan 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Amjad Khan
Appointment date: 2022-01-18
Documents
Cessation of a person with significant control
Date: 18 Jan 2022
Action Date: 18 Jan 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Shams Ur Rahman Sherzad
Cessation date: 2022-01-18
Documents
Notification of a person with significant control
Date: 18 Jan 2022
Action Date: 18 Jan 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Amjad Khan
Notification date: 2022-01-18
Documents
Cessation of a person with significant control
Date: 26 Jun 2021
Action Date: 26 Jun 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Amjad Khan
Cessation date: 2021-06-26
Documents
Notification of a person with significant control
Date: 26 Jun 2021
Action Date: 26 Jun 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Shams Ur Rahman Sherzad
Notification date: 2021-06-26
Documents
Termination director company with name termination date
Date: 26 Jun 2021
Action Date: 26 Jun 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Amjad Khan
Termination date: 2021-06-26
Documents
Appoint person director company with name date
Date: 26 Jun 2021
Action Date: 26 Jun 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Shams Ur Rahman Sherzad
Appointment date: 2021-06-26
Documents
Resolution
Date: 11 Mar 2021
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Notification of a person with significant control
Date: 08 Feb 2021
Action Date: 08 Feb 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Amjad Khan
Notification date: 2021-02-08
Documents
Termination director company with name termination date
Date: 08 Feb 2021
Action Date: 08 Feb 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Azatullah Shirzad
Termination date: 2021-02-08
Documents
Cessation of a person with significant control
Date: 08 Feb 2021
Action Date: 08 Feb 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Azatullah Shirzad
Cessation date: 2021-02-08
Documents
Confirmation statement with updates
Date: 08 Feb 2021
Action Date: 08 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-08
Documents
Appoint person director company with name date
Date: 08 Feb 2021
Action Date: 08 Feb 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Amjad Khan
Appointment date: 2021-02-08
Documents
Accounts with accounts type micro entity
Date: 08 Feb 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Accounts with accounts type micro entity
Date: 29 Nov 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 04 Oct 2020
Action Date: 01 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-01
Documents
Accounts with accounts type total exemption full
Date: 17 Sep 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Change to a person with significant control
Date: 09 Sep 2019
Action Date: 09 Sep 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-09-09
Psc name: Mr Izatullah Shirzad
Documents
Change registered office address company with date old address new address
Date: 01 Aug 2019
Action Date: 01 Aug 2019
Category: Address
Type: AD01
Change date: 2019-08-01
Old address: 3 Botwell Lane Hayes UB3 2AB England
New address: Unit 2 408 Alexandra Avenue Harrow HA2 9TR
Documents
Confirmation statement with updates
Date: 01 Aug 2019
Action Date: 01 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-01
Documents
Notification of a person with significant control
Date: 01 Aug 2019
Action Date: 30 Jul 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Izatullah Shirzad
Notification date: 2019-07-30
Documents
Termination director company with name termination date
Date: 01 Aug 2019
Action Date: 30 Jul 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ahmad Rateb Noori
Termination date: 2019-07-30
Documents
Appoint person director company with name date
Date: 01 Aug 2019
Action Date: 30 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Azatullah Shirzad
Appointment date: 2019-07-30
Documents
Cessation of a person with significant control
Date: 01 Aug 2019
Action Date: 30 Jul 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Ahmad Rateb Noori
Cessation date: 2019-07-30
Documents
Resolution
Date: 30 Jul 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 12 Jun 2019
Action Date: 12 Jun 2019
Category: Address
Type: AD01
Change date: 2019-06-12
Old address: 3 Botwell Lane Hayes UB3 2AB England
New address: 3 Botwell Lane Hayes UB3 2AB
Documents
Change registered office address company with date old address new address
Date: 12 Jun 2019
Action Date: 12 Jun 2019
Category: Address
Type: AD01
Change date: 2019-06-12
Old address: 120 High Street West Drayton Middlesex UB7 7BB
New address: 3 Botwell Lane Hayes UB3 2AB
Documents
Confirmation statement with updates
Date: 24 May 2019
Action Date: 24 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-24
Documents
Termination director company with name termination date
Date: 09 May 2019
Action Date: 06 May 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Khalid Mohammed Rahimi
Termination date: 2019-05-06
Documents
Notification of a person with significant control
Date: 25 Apr 2019
Action Date: 25 Apr 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Ahmad Rateb Noori
Notification date: 2019-04-25
Documents
Cessation of a person with significant control
Date: 25 Apr 2019
Action Date: 25 Apr 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Khalid Mohammed Rahimi
Cessation date: 2019-04-25
Documents
Appoint person director company with name date
Date: 25 Apr 2019
Action Date: 25 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ahmad Rateb Noori
Appointment date: 2019-04-25
Documents
Termination secretary company with name termination date
Date: 25 Apr 2019
Action Date: 25 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Khalid Mohammed Rahimi
Termination date: 2019-04-25
Documents
Confirmation statement with no updates
Date: 23 Apr 2019
Action Date: 20 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-20
Documents
Dissolution withdrawal application strike off company
Date: 23 Apr 2019
Category: Dissolution
Type: DS02
Documents
Dissolution application strike off company
Date: 18 Feb 2019
Category: Dissolution
Type: DS01
Documents
Dissolution withdrawal application strike off company
Date: 05 Dec 2018
Category: Dissolution
Type: DS02
Documents
Dissolution application strike off company
Date: 03 Dec 2018
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 07 Feb 2018
Action Date: 20 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-20
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 24 Jan 2017
Action Date: 20 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-20
Documents
Accounts with accounts type total exemption small
Date: 21 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jan 2016
Action Date: 20 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-20
Documents
Change registered office address company with date old address new address
Date: 09 Sep 2015
Action Date: 09 Sep 2015
Category: Address
Type: AD01
Change date: 2015-09-09
Old address: 534 Prescot Road Merseyside Liverpool L13 3DB United Kingdom
New address: 120 High Street West Drayton Middlesex UB7 7BB
Documents
Some Companies
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 10120389 |
Status: | ACTIVE |
Category: | Private Limited Company |
166 BUCHANAN STREET,GLASGOW,G1 2LW
Number: | SC258227 |
Status: | ACTIVE |
Category: | Private Limited Company |
ESSEX PIZZERIA & COFFEE,ESSEX,RM19 1PL
Number: | 10528301 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE BEACON,BURTON-ON-TRENT,DE13 0AJ
Number: | 10713885 |
Status: | ACTIVE |
Category: | Private Limited Company |
163 WELCOMES ROAD,SURREY,CR8 5HB
Number: | 04921898 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4 VISTA PLACE, COY POND BUSINESS PARK,POOLE,BH12 1JY
Number: | 11174842 |
Status: | ACTIVE |
Category: | Private Limited Company |