Advanced company searchLink opens in new window

PASHA APPAREL LIMITED

Company number 05379863

Filter by category

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)
31 May 2016 GAZ1 First Gazette notice for compulsory strike-off
11 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
17 Jun 2015 AR01 Annual return made up to 2 February 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
12 Jan 2015 AA Accounts for a dormant company made up to 31 March 2014
06 May 2014 AR01 Annual return made up to 2 February 2014 with full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
02 Apr 2014 AP01 Appointment of Harpal Singh Punjwaria as a director
02 Apr 2014 AD01 Registered office address changed from 33 Cleeve Abbotsgate Tamworth Staffordshire B77 2QD on 2 April 2014
28 Mar 2014 TM01 Termination of appointment of Manmohan Dhaliwal as a director
19 Mar 2014 CERTNM Company name changed pasha accessories LIMITED\certificate issued on 19/03/14
  • RES15 ‐ Change company name resolution on 2014-03-13
19 Mar 2014 CONNOT Change of name notice
02 Aug 2013 CERTNM Company name changed cnf services property and landscaping LIMITED\certificate issued on 02/08/13
  • RES15 ‐ Change company name resolution on 2013-07-26
02 Aug 2013 CONNOT Change of name notice
24 Jul 2013 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2013-07-19
14 Jun 2013 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2013-06-07
14 Jun 2013 CONNOT Change of name notice
05 Jun 2013 AA Accounts for a dormant company made up to 31 March 2013
04 Apr 2013 AR01 Annual return made up to 2 February 2013 with full list of shareholders
17 Aug 2012 CERTNM Company name changed ye olde foundry LIMITED\certificate issued on 17/08/12
  • RES15 ‐ Change company name resolution on 2012-08-15
17 Aug 2012 CONNOT Change of name notice
27 Apr 2012 AP01 Appointment of Manmohan Singh Dhaliwal as a director
27 Apr 2012 AD01 Registered office address changed from 42 Kings Street Dudley West Midlands DY2 8NP on 27 April 2012
27 Apr 2012 TM02 Termination of appointment of Kenneth Jinks as a secretary
27 Apr 2012 TM01 Termination of appointment of Amanda Jinks as a director
27 Apr 2012 AA Accounts for a dormant company made up to 31 March 2012
27 Apr 2012 AR01 Annual return made up to 2 March 2012 with full list of shareholders