Advanced company searchLink opens in new window

PA STRATEGY PARTNERS LIMITED

Company number 01284925

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
12 Mar 2014 GAZ2 Final Gazette dissolved following liquidation
12 Dec 2013 4.71 Return of final meeting in a members' voluntary winding up
26 Sep 2013 AD01 Registered office address changed from 123 Buckingham Palace Road, Victoria London SW1W 9SR on 26 September 2013
24 Sep 2013 4.70 Declaration of solvency
24 Sep 2013 600 Appointment of a voluntary liquidator
24 Sep 2013 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2013-09-18
31 Jul 2013 AP01 Appointment of Ms Mary Pavlides as a director on 29 July 2013
17 Jul 2013 AR01 Annual return made up to 1 July 2013 with full list of shareholders
Statement of capital on 2013-07-17
  • GBP 20,000
28 Jun 2013 TM01 Termination of appointment of David Robert Stansell as a director on 26 June 2013
28 Jun 2013 AP01 Appointment of Mr Charles Roland Barrett as a director on 26 June 2013
28 Jun 2013 AP01 Appointment of Mr Kully Janjuah as a director on 26 June 2013
28 Jun 2013 TM01 Termination of appointment of Jeremy Richard Stanyard as a director on 31 May 2013
28 Jun 2013 TM01 Termination of appointment of Charlie Simpson as a director on 26 June 2013
28 Jun 2013 TM01 Termination of appointment of Peter Morgan as a director on 26 June 2013
28 Jun 2013 TM01 Termination of appointment of Stephen David Frobisher as a director on 26 June 2013
05 Nov 2012 AP03 Appointment of Mr Robert Gaius King as a secretary on 30 October 2012
05 Nov 2012 TM02 Termination of appointment of Lisa Dadswell as a secretary on 30 October 2012
10 Jul 2012 AR01 Annual return made up to 1 July 2012 with full list of shareholders
27 Apr 2012 AA Full accounts made up to 31 December 2011
29 Feb 2012 TM02 Termination of appointment of Bridget Helen Moira Miller as a secretary on 27 February 2012
18 Jul 2011 AR01 Annual return made up to 1 July 2011 with full list of shareholders
18 Jul 2011 AP03 Appointment of Ms Bridget Helen Moira Miller as a secretary
30 Mar 2011 AA Full accounts made up to 31 December 2010
04 Mar 2011 TM01 Termination of appointment of Jonathan Moynihan as a director
30 Nov 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association