Advanced company searchLink opens in new window

PACIFIC INTERIORS LONDON LIMITED

Company number 07618151

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)
30 May 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
13 Jun 2016 AR01 Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
22 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
03 Jul 2015 AA Total exemption small company accounts made up to 31 March 2014
06 May 2015 AR01 Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
01 May 2015 AA Total exemption small company accounts made up to 31 March 2013
07 Jan 2015 AA Total exemption small company accounts made up to 31 March 2012
28 Aug 2014 AD01 Registered office address changed from 3Rd Floor Cutlers Court 115 Houndsditch London EC3A 7BR to Global House 303 Ballards Lane London N12 8NP on 28 August 2014
05 Aug 2014 DISS40 Compulsory strike-off action has been discontinued
04 Aug 2014 AR01 Annual return made up to 28 April 2014 with full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
25 Jul 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
17 Jun 2014 GAZ1 First Gazette notice for compulsory strike-off
21 Sep 2013 DISS40 Compulsory strike-off action has been discontinued
18 Sep 2013 AR01 Annual return made up to 28 April 2013
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-18
28 Jun 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
23 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
22 Sep 2012 DISS40 Compulsory strike-off action has been discontinued
20 Sep 2012 AR01 Annual return made up to 28 April 2012 with full list of shareholders
28 Aug 2012 GAZ1 First Gazette notice for compulsory strike-off
19 Mar 2012 AD01 Registered office address changed from 5Th Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA England on 19 March 2012
12 Feb 2012 TM01 Termination of appointment of Howard Stocks as a director
29 Jul 2011 TM02 Termination of appointment of Patrick Ng as a secretary
29 Jun 2011 AP01 Appointment of Mr Howard Stocks as a director
29 Jun 2011 TM01 Termination of appointment of Toby Greenbury as a director