- Company Overview for P.A.M. COMMERCIALS LIMITED (06713305)
- Filing history for P.A.M. COMMERCIALS LIMITED (06713305)
- People for P.A.M. COMMERCIALS LIMITED (06713305)
- More for P.A.M. COMMERCIALS LIMITED (06713305)
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
|
|
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 |