Advanced company searchLink opens in new window

PACIFICA GOLDRUSH LIMITED

Company number 06959096

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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