- Company Overview for PASTA HOLDINGS LIMITED (03589409)
- Filing history for PASTA HOLDINGS LIMITED (03589409)
- People for PASTA HOLDINGS LIMITED (03589409)
- More for PASTA HOLDINGS LIMITED (03589409)
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) |
---|---|---|---|
07 Aug 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Apr 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Apr 2012 | DS01 | Application to strike the company off the register | |
21 Sep 2011 | AD01 | Registered office address changed from 229-231 Kensington High Street London W8 6SA on 21 September 2011 | |
01 Jul 2011 | AR01 |
Annual return made up to 23 June 2011 with full list of shareholders
Statement of capital on 2011-07-01
|
|
09 Jun 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
02 Feb 2011 | TM02 | Termination of appointment of Michael Heeson as a secretary | |
20 Oct 2010 | CH01 | Director's details changed for Manjit Dale on 29 September 2010 | |
02 Jul 2010 | AR01 | Annual return made up to 23 June 2010 with full list of shareholders | |
23 Mar 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
10 Dec 2009 | CH03 | Secretary's details changed for Mr Michael Stuart Heeson on 4 December 2009 | |
23 Jun 2009 | 363a | Return made up to 23/06/09; full list of members | |
23 Jun 2009 | 288c | Director's Change of Particulars / charles luyckx / 20/06/2009 / HouseName/Number was: , now: 42; Street was: 12 tonsley street, now: bloomfield terrace; Post Code was: SW18 1BJ, now: SW1W 8PQ | |
27 Apr 2009 | AA | Total exemption small company accounts made up to 30 June 2008 | |
24 Jun 2008 | 363a | Return made up to 23/06/08; full list of members | |
16 Jun 2008 | 288a | Secretary appointed michael stuart heeson | |
11 Jun 2008 | 287 | Registered office changed on 11/06/2008 from hunton house highbridge estate oxford road uxbridge middlesex UB8 1HU | |
11 Jun 2008 | 288b | Appointment Terminated Secretary jackie freeman | |
23 Jul 2007 | AA | Accounts made up to 30 June 2007 | |
10 Jul 2007 | 363s | Return made up to 23/06/07; no change of members | |
05 Apr 2007 | AA | Accounts made up to 30 June 2006 | |
30 Jun 2006 | 363s | Return made up to 23/06/06; full list of members | |
30 Jun 2006 | 363(353) |
Location of register of members address changed
|
|
28 Apr 2006 | AA | Accounts made up to 30 June 2005 | |
03 Apr 2006 | 287 | Registered office changed on 03/04/06 from: 1 union business park florence way uxbridge middlesex UB8 2LS |