Advanced company searchLink opens in new window

P.A.M. COMMERCIALS LIMITED

Company number 06713305

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)
19 Apr 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Feb 2022 GAZ1(A) First Gazette notice for voluntary strike-off
19 Jan 2022 DS01 Application to strike the company off the register
31 Oct 2021 AA Micro company accounts made up to 31 October 2020
06 Oct 2020 CS01 Confirmation statement made on 2 October 2020 with updates
04 Sep 2020 AA Micro company accounts made up to 31 October 2019
02 Oct 2019 CS01 Confirmation statement made on 2 October 2019 with updates
31 Jul 2019 AA Micro company accounts made up to 31 October 2018
09 Oct 2018 CS01 Confirmation statement made on 2 October 2018 with updates
30 Jul 2018 AA Micro company accounts made up to 31 October 2017
13 Dec 2017 CH03 Secretary's details changed for Mrs Maria Joanides on 4 October 2016
13 Dec 2017 CH01 Director's details changed for Mr Paul Joanides on 4 October 2016
09 Nov 2017 CS01 Confirmation statement made on 2 October 2017 with updates
08 Nov 2017 PSC01 Notification of Paul Joanides as a person with significant control on 6 April 2016
08 Nov 2017 PSC01 Notification of Maria Joanides as a person with significant control on 6 April 2016
08 Nov 2017 PSC09 Withdrawal of a person with significant control statement on 8 November 2017
31 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
20 Oct 2016 CS01 Confirmation statement made on 2 October 2016 with updates
06 Oct 2016 AD01 Registered office address changed from 869 High Road London N12 8QA to 1 Kings Avenue London N21 3NA on 6 October 2016
22 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
01 Nov 2015 AR01 Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-11-01
  • GBP 100
01 Nov 2015 CH03 Secretary's details changed for Mrs Maria Joanides on 1 October 2015
01 Nov 2015 CH01 Director's details changed for Mr Paul Joanides on 1 October 2015
01 Nov 2015 AD01 Registered office address changed from 1 Kings Avenue Winchmore Hill London N21 3NA to 869 High Road London N12 8QA on 1 November 2015
31 Mar 2015 AA Total exemption small company accounts made up to 31 October 2014