- Company Overview for PAM CONSULTANCY LIMITED (07680395)
- Filing history for PAM CONSULTANCY LIMITED (07680395)
- People for PAM CONSULTANCY LIMITED (07680395)
- More for PAM CONSULTANCY LIMITED (07680395)
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) |
---|---|---|---|
27 Nov 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Sep 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Oct 2017 | AA | Micro company accounts made up to 31 March 2017 | |
28 Oct 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Oct 2017 | CS01 | Confirmation statement made on 23 June 2017 with no updates | |
12 Sep 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 May 2017 | CH01 | Director's details changed for Ms Deborah Abimbola Oshin on 2 May 2017 | |
02 May 2017 | AD01 | Registered office address changed from , 149 Vassall Road, London, SW9 6NJ to 41 Thetford House St. Saviours Estate London SE1 3PE on 2 May 2017 | |
07 Jul 2016 | AR01 |
Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-07-07
|
|
19 Apr 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
08 Jul 2015 | AR01 |
Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-07-08
|
|
08 Jul 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
26 Jun 2014 | AR01 |
Annual return made up to 23 June 2014 with full list of shareholders
Statement of capital on 2014-06-26
|
|
17 Apr 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
25 Jun 2013 | AR01 | Annual return made up to 23 June 2013 with full list of shareholders | |
09 May 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
06 Nov 2012 | AP01 | Appointment of Miss Deborah Abimbola Oshin as a director | |
06 Nov 2012 | TM02 | Termination of appointment of Abimbola Falana as a secretary | |
06 Nov 2012 | TM01 | Termination of appointment of Abimbola Falana as a director | |
26 Jun 2012 | AR01 | Annual return made up to 23 June 2012 with full list of shareholders | |
26 Jun 2012 | TM01 | Termination of appointment of Stella Falana as a director | |
14 May 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
19 Apr 2012 | CH03 | Secretary's details changed for Ms Abimbola Falana on 19 April 2012 | |
19 Apr 2012 | CH01 | Director's details changed for Miss Abimbola Falana on 19 April 2012 | |
19 Apr 2012 | AD01 | Registered office address changed from , 41 Thetford House, Abbey Street, London, Uk, SE1 3PE, England on 19 April 2012 |