- Company Overview for PAFRA LIMITED (03823612)
- Filing history for PAFRA LIMITED (03823612)
- People for PAFRA LIMITED (03823612)
- More for PAFRA LIMITED (03823612)
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) |
---|---|---|---|
21 Jun 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Apr 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Mar 2022 | DS01 | Application to strike the company off the register | |
15 Mar 2022 | AP01 | Appointment of Mr Phillip Denham Lee as a director on 1 March 2022 | |
15 Mar 2022 | AP01 | Appointment of Mr Xavier Desimpel as a director on 1 March 2022 | |
15 Mar 2022 | TM01 | Termination of appointment of John Leslie Wosner as a director on 1 March 2022 | |
15 Mar 2022 | TM01 | Termination of appointment of Ian Elkan Gamse as a director on 1 March 2022 | |
09 Sep 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
09 Aug 2021 | CS01 | Confirmation statement made on 18 July 2021 with updates | |
15 Nov 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
06 Aug 2020 | CS01 | Confirmation statement made on 18 July 2020 with updates | |
02 Sep 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
16 Aug 2019 | CS01 | Confirmation statement made on 18 July 2019 with no updates | |
16 Aug 2019 | CH03 | Secretary's details changed for Stephen Leslie Martin on 16 August 2019 | |
16 Aug 2019 | CH01 | Director's details changed for Mr John Leslie Wosner on 16 August 2019 | |
16 Aug 2019 | CH01 | Director's details changed for Stephen Leslie Martin on 16 August 2019 | |
16 Aug 2019 | CH01 | Director's details changed for Mr Ian Elkan Gamse on 16 August 2019 | |
06 Aug 2019 | PSC05 | Change of details for Pafra Adhesives Limited as a person with significant control on 24 October 2018 | |
05 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
01 Nov 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 1 November 2018 | |
18 Jul 2018 | CS01 | Confirmation statement made on 18 July 2018 with updates | |
23 Oct 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
04 Sep 2017 | CS01 | Confirmation statement made on 22 August 2017 with updates | |
06 Dec 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
05 Oct 2016 | CS01 | Confirmation statement made on 22 August 2016 with updates |