Advanced company searchLink opens in new window

PACHA SUNDERLAND LIMITED

Company number 09839842

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)
17 Dec 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Oct 2019 GAZ1 First Gazette notice for compulsory strike-off
28 Mar 2019 PSC07 Cessation of Myles Andrew Cunliffe as a person with significant control on 28 March 2019
28 Mar 2019 TM01 Termination of appointment of Myles Andrew Cunliffe as a director on 28 March 2019
28 Mar 2019 AD01 Registered office address changed from 2nd Floor 9 Portland Street Manchester Lancashire M1 3BE to The Barn Tednambury Farm Tednambury Spellbrook Herts CM23 4BD on 28 March 2019
28 Mar 2019 CS01 Confirmation statement made on 10 February 2019 with no updates
28 Mar 2019 AP01 Appointment of Mr David Godfrey Barnett as a director on 28 March 2019
03 Sep 2018 AD01 Registered office address changed from 2nd Floor, 9 Portland Street Manchester M1 3BE England to 2nd Floor 9 Portland Street Manchester Lancashire M1 3BE on 3 September 2018
31 Aug 2018 TM01 Termination of appointment of Baron Bloom as a director on 27 April 2018
31 Aug 2018 PSC01 Notification of Myles Andrew Cunliffe as a person with significant control on 26 April 2018
31 Aug 2018 AP01 Appointment of Mr Myles Andrew Cunliffe as a director on 26 April 2018
31 Aug 2018 AD01 Registered office address changed from C/O Gerrards Accountants 26 Armoury Road Selby YO8 4AY England to 2nd Floor, 9 Portland Street Manchester M1 3BE on 31 August 2018
16 Aug 2018 CS01 Confirmation statement made on 10 February 2018 with no updates
16 Aug 2018 CS01 Confirmation statement made on 10 February 2017 with updates
16 Aug 2018 AA Accounts for a dormant company made up to 31 October 2017
16 Aug 2018 AA Accounts for a dormant company made up to 31 October 2016
16 Aug 2018 RT01 Administrative restoration application
21 Nov 2017 BONA Bona Vacantia disclaimer
18 Jul 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
02 May 2017 GAZ1 First Gazette notice for compulsory strike-off
09 Sep 2016 AD01 Registered office address changed from , C/O C/O, 37 Meadowlands, West Clandon, Guildford, Surrey, GU4 7TA to C/O Gerrards Accountants 26 Armoury Road Selby YO8 4AY on 9 September 2016
26 Feb 2016 TM01 Termination of appointment of Oliver Fattal as a director on 23 February 2016
26 Feb 2016 AP01 Appointment of Mr Baron Bloom as a director on 23 February 2016
10 Feb 2016 AR01 Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 2
07 Dec 2015 AR01 Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 2