- Company Overview for PAFRA ADHESIVES LIMITED (00644949)
- Filing history for PAFRA ADHESIVES LIMITED (00644949)
- People for PAFRA ADHESIVES LIMITED (00644949)
- Charges for PAFRA ADHESIVES LIMITED (00644949)
- More for PAFRA ADHESIVES LIMITED (00644949)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
01 Jul 2021 | PSC04 | Change of details for Mr Ernest Arthur Kochmann as a person with significant control on 25 June 2021 | |
01 Jul 2021 | CH01 | Director's details changed for Mr John Leslie Wosner on 1 July 2021 | |
01 Jul 2021 | CH01 | Director's details changed for Mr Ian Elkan Gamse on 1 July 2021 | |
01 Jul 2021 | CH01 | Director's details changed for Dr Andrew Gregory Steward on 1 July 2021 | |
01 Jul 2021 | CH01 | Director's details changed for Stephen Leslie Martin on 1 July 2021 | |
01 Jul 2021 | CH03 | Secretary's details changed for Stephen Leslie Martin on 1 July 2021 | |
01 Jul 2021 | CH01 | Director's details changed for Ernest Arthur Kochmann on 25 June 2021 | |
01 Jul 2021 | CH01 | Director's details changed for Ernest Arthur Kochmann on 25 June 2021 | |
11 Dec 2020 | CS01 | Confirmation statement made on 12 October 2020 with updates | |
15 Nov 2020 | AA | Accounts for a small company made up to 31 March 2020 | |
09 Dec 2019 | CS01 | Confirmation statement made on 12 October 2019 with updates | |
04 Oct 2019 | AA | Accounts for a small company made up to 31 March 2019 | |
28 Aug 2019 | RESOLUTIONS |
Resolutions
|
|
21 Mar 2019 | SH01 |
Statement of capital following an allotment of shares on 11 January 2019
|
|
11 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
09 Nov 2018 | AA | Accounts for a small company made up to 31 March 2018 | |
05 Nov 2018 | PSC07 | Cessation of Mr E. Kochmann & Mr I. Gamse as Trustees for Mm Kochmann Family Trust as a person with significant control on 6 April 2016 | |
05 Nov 2018 | PSC01 | Notification of Ian Elkan Gamse as a person with significant control on 6 April 2016 | |
05 Nov 2018 | PSC01 | Notification of Ernest Arthur Kochmann as a person with significant control on 6 April 2016 | |
05 Nov 2018 | CS01 | Confirmation statement made on 12 October 2018 with updates | |
31 Oct 2018 | AD01 | Registered office address changed from Westbury 2nd Floor 145-157 st John Street London EC1V 4PY to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 31 October 2018 | |
06 Apr 2018 | MR01 |
Registration of a charge
|
|
29 Mar 2018 | MR01 | Registration of charge 006449490008, created on 14 March 2018 | |
13 Feb 2018 | MR01 | Registration of charge 006449490007, created on 30 January 2018 | |
01 Nov 2017 | CS01 | Confirmation statement made on 12 October 2017 with updates |