- Company Overview for PACIFICA GOLDRUSH LIMITED (06959096)
- Filing history for PACIFICA GOLDRUSH LIMITED (06959096)
- People for PACIFICA GOLDRUSH LIMITED (06959096)
- More for PACIFICA GOLDRUSH LIMITED (06959096)
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) |
---|---|---|---|
17 Sep 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Jul 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Feb 2019 | TM01 | Termination of appointment of Paul Vivian Newman as a director on 14 February 2019 | |
21 Sep 2018 | CS01 | Confirmation statement made on 14 September 2018 with no updates | |
27 Apr 2018 | AA | Accounts for a dormant company made up to 31 July 2017 | |
26 Jan 2018 | PSC09 | Withdrawal of a person with significant control statement on 26 January 2018 | |
26 Jan 2018 | PSC02 | Notification of Pacifica Ventures International Llc as a person with significant control on 6 April 2016 | |
28 Jul 2017 | CS01 | Confirmation statement made on 20 July 2017 with no updates | |
27 Apr 2017 | AA | Accounts for a dormant company made up to 31 July 2016 | |
11 Aug 2016 | CS01 | Confirmation statement made on 10 July 2016 with updates | |
09 Mar 2016 | AA | Accounts for a dormant company made up to 31 July 2015 | |
09 Sep 2015 | TM01 | Termination of appointment of Justin Alex Golding as a director on 19 January 2015 | |
24 Aug 2015 | TM01 | Termination of appointment of Hal Katersky as a director on 19 January 2015 | |
24 Aug 2015 | TM01 | Termination of appointment of Matthew Rauchberg as a director on 19 January 2015 | |
24 Aug 2015 | TM01 | Termination of appointment of Dana Arnold as a director on 19 January 2015 | |
12 Aug 2015 | AR01 |
Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-08-12
|
|
30 Jun 2015 | AA | Accounts for a dormant company made up to 31 July 2014 | |
14 Aug 2014 | AR01 |
Annual return made up to 10 July 2014
Statement of capital on 2014-08-14
|
|
19 May 2014 | AD01 | Registered office address changed from C/O Acuity Legal Limited 3 Assembly Square, Britannia Quay Cardiff CF10 4PL United Kingdom on 19 May 2014 | |
15 Apr 2014 | AA | Accounts for a dormant company made up to 31 July 2013 | |
09 Sep 2013 | AR01 |
Annual return made up to 10 July 2013
Statement of capital on 2013-09-09
|
|
02 May 2013 | AA | Accounts for a dormant company made up to 31 July 2012 | |
03 Aug 2012 | AR01 | Annual return made up to 10 July 2012 with full list of shareholders | |
03 Aug 2012 | AD01 | Registered office address changed from C/O M & a Solicitors Llp 3 Assembly Square Britannia Quay Cardiff Bay Cardiff CF10 4PL on 3 August 2012 | |
03 Aug 2012 | CH04 | Secretary's details changed for M and a Secretaries Limited on 10 July 2012 |