Advanced company searchLink opens in new window

PAMPRI LTD

Company number 12653963

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)
19 Jul 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 May 2022 GAZ1(A) First Gazette notice for voluntary strike-off
21 Apr 2022 DS01 Application to strike the company off the register
27 Sep 2021 AA Micro company accounts made up to 5 April 2021
24 Aug 2021 PSC07 Cessation of Leanne Kiely as a person with significant control on 17 August 2020
24 Aug 2021 PSC01 Notification of Mary Grace Desabille as a person with significant control on 17 August 2020
03 Jun 2021 CS01 Confirmation statement made on 3 June 2021 with updates
10 Apr 2021 AA01 Previous accounting period shortened from 30 June 2021 to 5 April 2021
12 Mar 2021 AD01 Registered office address changed from 11 Dorothy Drive Wavertree Liverpool L7 1PW United Kingdom to 136 Round Road Birmingham B24 9SL on 12 March 2021
21 Sep 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-18
21 Aug 2020 TM01 Termination of appointment of Leanne Kiely as a director on 17 August 2020
20 Aug 2020 AP01 Appointment of Mrs Mary Grace Desabille as a director on 17 August 2020
21 Jul 2020 AD01 Registered office address changed from 3 Haygrove Park Road Bridgwater TA6 7BT United Kingdom to 11 Dorothy Drive Wavertree Liverpool L7 1PW on 21 July 2020
08 Jun 2020 NEWINC Incorporation
Statement of capital on 2020-06-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted