Advanced company searchLink opens in new window

PACHPADRA LTD

Company number SC496801

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)
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
  • GBP 1
03 May 2016 GAZ1 First Gazette notice for compulsory strike-off
04 Feb 2015 NEWINC Incorporation
Statement of capital on 2015-02-04
  • GBP 1