Advanced company searchLink opens in new window

PAMA ENTERPRISES LIMITED

Company number 05313529

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)
29 May 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Apr 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
13 Mar 2018 GAZ1 First Gazette notice for compulsory strike-off
04 Feb 2017 DISS40 Compulsory strike-off action has been discontinued
03 Feb 2017 CS01 Confirmation statement made on 15 December 2016 with updates
01 Feb 2017 AA Accounts for a dormant company made up to 31 December 2016
01 Feb 2017 AA Accounts for a dormant company made up to 31 December 2015
10 Jan 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
17 Dec 2015 AR01 Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 2
17 Dec 2015 AD02 Register inspection address has been changed from 186 Hammersmith Road London W6 7DJ United Kingdom to Studio G3 Grove Park Studios 188 - 192 Sutton Court Road London W4 3HR
16 Dec 2015 AD03 Register(s) moved to registered inspection location 186 Hammersmith Road London W6 7DJ
09 Jan 2015 AA Accounts for a dormant company made up to 31 December 2014
15 Dec 2014 AR01 Annual return made up to 15 December 2014 with full list of shareholders
Statement of capital on 2014-12-15
  • GBP 2
15 Dec 2014 CH02 Director's details changed for Steanne Industries (Overseas) Limited on 15 December 2014
15 Dec 2014 CH04 Secretary's details changed for Terthur Trading Limited on 15 December 2014
15 Dec 2014 AD01 Registered office address changed from 207 Regent Street 3Rd Floor London W1B 3HH to 207 Regent Street 3Rd Floor London W1B 3HH on 15 December 2014
02 Jan 2014 AA Accounts for a dormant company made up to 31 December 2013
16 Dec 2013 AR01 Annual return made up to 15 December 2013 with full list of shareholders
Statement of capital on 2013-12-16
  • GBP 2
16 Dec 2013 CH01 Director's details changed for Mr Georgios Amerikanos on 16 December 2013
21 Jun 2013 AP01 Appointment of Mr Georgios Amerikanos as a director
21 Jun 2013 TM01 Termination of appointment of Alastair Cunningham as a director
10 Jan 2013 AA Accounts for a dormant company made up to 31 December 2012
18 Dec 2012 AR01 Annual return made up to 15 December 2012 with full list of shareholders
18 Dec 2012 CH02 Director's details changed for Steanne Industries (Overseas) Ltd on 17 December 2012