PAIWAND MONEY EXCHANGE LIMITED

60 Coldharbour Lane, Hayes, UB3 3ES, England
StatusACTIVE
Company No.09409179
CategoryPrivate Limited Company
Incorporated27 Jan 2015
Age9 years, 5 months, 14 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 12 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 11 Mar 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 30 Jul 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Dissolution withdrawal application strike off company

Date: 23 Apr 2019

Category: Dissolution

Type: DS02

Documents

View document PDF

Gazette notice voluntary

Date: 26 Feb 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 18 Feb 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette notice voluntary

Date: 11 Dec 2018

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution withdrawal application strike off company

Date: 05 Dec 2018

Category: Dissolution

Type: DS02

Documents

View document PDF

Dissolution application strike off company

Date: 03 Dec 2018

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 27 Jan 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARCHAIZE LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:10120389
Status:ACTIVE
Category:Private Limited Company

CDLH SURVEYORS LIMITED

166 BUCHANAN STREET,GLASGOW,G1 2LW

Number:SC258227
Status:ACTIVE
Category:Private Limited Company

CIGO PIZZERIA LIMITED

ESSEX PIZZERIA & COFFEE,ESSEX,RM19 1PL

Number:10528301
Status:ACTIVE
Category:Private Limited Company

GANLEY LEISURE LIMITED

THE BEACON,BURTON-ON-TRENT,DE13 0AJ

Number:10713885
Status:ACTIVE
Category:Private Limited Company

IN2YOGA LIMITED

163 WELCOMES ROAD,SURREY,CR8 5HB

Number:04921898
Status:ACTIVE
Category:Private Limited Company

R AKROYD LIMITED

UNIT 4 VISTA PLACE, COY POND BUSINESS PARK,POOLE,BH12 1JY

Number:11174842
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source