- Company Overview for PAMA ENTERPRISES LIMITED (05313529)
- Filing history for PAMA ENTERPRISES LIMITED (05313529)
- People for PAMA ENTERPRISES LIMITED (05313529)
- More for PAMA ENTERPRISES LIMITED (05313529)
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
|
|
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
|
|
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
|
|
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 |