- Company Overview for PACHA SUNDERLAND LIMITED (09839842)
- Filing history for PACHA SUNDERLAND LIMITED (09839842)
- People for PACHA SUNDERLAND LIMITED (09839842)
- More for PACHA SUNDERLAND LIMITED (09839842)
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
|
|
07 Dec 2015 | AR01 |
Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2015-12-07
|