- Company Overview for PACHPADRA LTD (SC496801)
- Filing history for PACHPADRA LTD (SC496801)
- People for PACHPADRA LTD (SC496801)
- More for PACHPADRA LTD (SC496801)
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) |
---|---|---|---|
23 Mar 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
20 Oct 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Sep 2020 | PSC07 | Cessation of Devi Ganesan as a person with significant control on 17 September 2020 | |
17 Sep 2020 | TM01 | Termination of appointment of Devi Ganesan as a director on 17 September 2020 | |
24 Apr 2020 | AA | Total exemption full accounts made up to 29 February 2020 | |
22 May 2019 | CS01 | Confirmation statement made on 11 May 2019 with no updates | |
22 Apr 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
28 May 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
18 May 2018 | CS01 | Confirmation statement made on 11 May 2018 with updates | |
17 May 2018 | PSC01 | Notification of Devi Ganesan as a person with significant control on 20 October 2017 | |
24 Oct 2017 | AP01 | Appointment of Ms Devi Ganesan as a director on 20 October 2017 | |
24 Oct 2017 | TM01 | Termination of appointment of Hajira Anifa Anifa as a director on 20 October 2017 | |
18 Oct 2017 | AP01 | Appointment of Ms Hajira Anifa Anifa as a director on 18 October 2017 | |
18 Oct 2017 | TM01 | Termination of appointment of Bopaiah Devaiah as a director on 18 October 2017 | |
18 Oct 2017 | PSC07 | Cessation of Bopaiah Devaiah as a person with significant control on 18 October 2017 | |
28 Jul 2017 | CH01 | Director's details changed for Bopaiah Devaiah on 19 July 2017 | |
31 May 2017 | AD01 | Registered office address changed from 53 Rosyth Business Centre 16 Cromatry Road Rosyth Dunfermline Fife KY11 2WX Scotland to Suite 2 10a Ridgeway Donibristle Industrial Estate Dalgety Bay Fife KY11 9JN on 31 May 2017 | |
15 May 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
11 May 2017 | CS01 | Confirmation statement made on 11 May 2017 with updates | |
22 Aug 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
14 May 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
13 May 2016 | AR01 |
Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-05-13
|
|
03 May 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Feb 2015 | NEWINC |
Incorporation
Statement of capital on 2015-02-04
|