- Company Overview for PACHA CLEATOR LTD (10266631)
- Filing history for PACHA CLEATOR LTD (10266631)
- People for PACHA CLEATOR LTD (10266631)
- Charges for PACHA CLEATOR LTD (10266631)
- More for PACHA CLEATOR LTD (10266631)
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 Nov 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 Jul 2019 | PSC02 | Notification of Etaireia Investments Plc as a person with significant control on 17 August 2016 | |
02 Jul 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
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 M1 3BE England to The Barn Tednambury Farm Tednambury Spellbrook Herts CM23 4BD on 28 March 2019 | |
28 Mar 2019 | AP01 | Appointment of Mr David Godfrey Barnett as a director on 28 March 2019 | |
31 Aug 2018 | TM01 | Termination of appointment of Myles Andrew Cunliffe as a director on 31 August 2018 | |
31 Aug 2018 | AP01 | Appointment of Mr Myles Andrew Cunliffe as a director on 31 August 2018 | |
16 Aug 2018 | AD01 | Registered office address changed from C/O C/O Gerrards Accountants 26 Armoury Road Selby YO8 4AY England to 2nd Floor, 9 Portland Street Manchester M1 3BE on 16 August 2018 | |
19 Jul 2018 | CS01 | Confirmation statement made on 6 July 2018 with updates | |
23 Jun 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Jun 2018 | AA | Accounts for a dormant company made up to 31 July 2017 | |
05 Jun 2018 | AP01 | Appointment of Mr Myles Andrew Cunliffe as a director on 26 April 2018 | |
05 Jun 2018 | TM01 | Termination of appointment of Baron Alex Bloom as a director on 27 April 2018 | |
05 Jun 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Aug 2017 | CS01 | Confirmation statement made on 6 July 2017 with no updates | |
20 Jan 2017 | AD01 | Registered office address changed from C/O C/O 37 Meadowlands West Clandon Guildford Surrey GU4 7TA United Kingdom to C/O C/O Gerrards Accountants 26 Armoury Road Selby YO8 4AY on 20 January 2017 | |
27 Sep 2016 | TM01 | Termination of appointment of Oliver Fattal as a director on 15 September 2016 | |
27 Sep 2016 | AP01 | Appointment of Mr Baron Alex Bloom as a director on 14 September 2016 | |
24 Aug 2016 | MR01 | Registration of charge 102666310001, created on 16 August 2016 | |
07 Jul 2016 | NEWINC |
Incorporation
Statement of capital on 2016-07-07
|