- Company Overview for PATAY HOLDINGS LIMITED (03461191)
- Filing history for PATAY HOLDINGS LIMITED (03461191)
- People for PATAY HOLDINGS LIMITED (03461191)
- Charges for PATAY HOLDINGS LIMITED (03461191)
- More for PATAY HOLDINGS LIMITED (03461191)
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) |
---|---|---|---|
14 Nov 2024 | CS01 | Confirmation statement made on 5 November 2024 with updates | |
11 Oct 2024 | SH03 |
Purchase of own shares.
|
|
09 Oct 2024 | SH06 |
Cancellation of shares. Statement of capital on 12 September 2024
|
|
17 Sep 2024 | PSC04 | Change of details for Mr Mark David Leavesley as a person with significant control on 12 September 2024 | |
17 Sep 2024 | PSC07 | Cessation of Robert Boyd Ladyman as a person with significant control on 12 September 2024 | |
16 Sep 2024 | AA | Unaudited abridged accounts made up to 31 December 2023 | |
17 Jul 2024 | TM02 | Termination of appointment of Robert Boyd Ladyman as a secretary on 16 July 2024 | |
16 Jul 2024 | TM01 | Termination of appointment of Robert Boyd Ladyman as a director on 16 July 2024 | |
28 Nov 2023 | CS01 | Confirmation statement made on 5 November 2023 with updates | |
20 Nov 2023 | SH06 |
Cancellation of shares. Statement of capital on 17 January 2023
|
|
20 Nov 2023 | SH03 | Purchase of own shares. | |
28 Sep 2023 | AA | Unaudited abridged accounts made up to 31 December 2022 | |
03 Mar 2023 | PSC01 | Notification of Robert Boyd Ladyman as a person with significant control on 17 January 2023 | |
03 Mar 2023 | PSC07 | Cessation of Christina Glynis Cawood as a person with significant control on 17 January 2023 | |
01 Feb 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Jan 2023 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
25 Jan 2023 | CS01 | Confirmation statement made on 5 November 2022 with no updates | |
20 Sep 2022 | AA | Unaudited abridged accounts made up to 31 December 2021 | |
01 Apr 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Mar 2022 | AA | Audited abridged accounts made up to 31 December 2020 | |
18 Mar 2022 | MR04 | Satisfaction of charge 1 in full | |
08 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Dec 2021 | CS01 | Confirmation statement made on 5 November 2021 with no updates | |
16 Dec 2020 | CS01 | Confirmation statement made on 5 November 2020 with no updates | |
05 Oct 2020 | AD01 | Registered office address changed from Nicholson Tax & Accounts 36 Market Place Belper Derbyshire DE56 1FZ England to 8 Chapel Street Belper Derbyshire DE56 1AR on 5 October 2020 |