- Company Overview for PARTICA BROS UK LIMITED (08774283)
- Filing history for PARTICA BROS UK LIMITED (08774283)
- People for PARTICA BROS UK LIMITED (08774283)
- More for PARTICA BROS UK LIMITED (08774283)
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) |
---|---|---|---|
16 Mar 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Dec 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Dec 2020 | DS01 | Application to strike the company off the register | |
13 Dec 2020 | AA | Accounts for a dormant company made up to 30 November 2019 | |
28 May 2020 | RESOLUTIONS |
Resolutions
|
|
13 Jan 2020 | CS01 | Confirmation statement made on 13 January 2020 with no updates | |
30 Jul 2019 | AA | Accounts for a dormant company made up to 30 November 2018 | |
22 Jan 2019 | CS01 | Confirmation statement made on 13 January 2019 with updates | |
22 Jan 2019 | AD01 | Registered office address changed from 36 Effingham Close Sutton Surrey SM2 6AG to 34-36 Fife Road Kingston upon Thames KT1 1SU on 22 January 2019 | |
22 Jan 2019 | PSC07 | Cessation of Mohammed Alsammarai as a person with significant control on 22 January 2019 | |
22 Jan 2019 | TM01 | Termination of appointment of Mohammed Alsammarai as a director on 22 January 2019 | |
14 Aug 2018 | AA | Accounts for a dormant company made up to 30 November 2017 | |
13 Jan 2018 | CS01 | Confirmation statement made on 13 January 2018 with no updates | |
03 Aug 2017 | AA | Accounts for a dormant company made up to 30 November 2016 | |
14 Jan 2017 | CS01 | Confirmation statement made on 13 January 2017 with updates | |
16 Aug 2016 | AA | Accounts for a dormant company made up to 30 November 2015 | |
15 Jan 2016 | AR01 |
Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-01-15
|
|
20 Jun 2015 | AA | Accounts for a dormant company made up to 30 November 2014 | |
20 Jun 2015 | AR01 |
Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2015-06-20
|
|
14 Apr 2014 | AR01 |
Annual return made up to 14 April 2014 with full list of shareholders
Statement of capital on 2014-04-14
|
|
14 Apr 2014 | TM01 | Termination of appointment of Ahmed Alsammarai as a director | |
14 Nov 2013 | NEWINC |
Incorporation
|