Advanced company searchLink opens in new window

PARTICA BROS UK LIMITED

Company number 08774283

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-05-27
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
  • GBP 120
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
  • GBP 120
14 Apr 2014 AR01 Annual return made up to 14 April 2014 with full list of shareholders
Statement of capital on 2014-04-14
  • GBP 120
14 Apr 2014 TM01 Termination of appointment of Ahmed Alsammarai as a director
14 Nov 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted