- Company Overview for PATRICK'S LIST LIMITED (10837775)
- Filing history for PATRICK'S LIST LIMITED (10837775)
- People for PATRICK'S LIST LIMITED (10837775)
- More for PATRICK'S LIST LIMITED (10837775)
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) |
---|---|---|---|
01 Nov 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Aug 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Aug 2022 | DS01 | Application to strike the company off the register | |
28 Jul 2022 | CS01 | Confirmation statement made on 26 June 2022 with no updates | |
17 Apr 2022 | AA | Accounts for a dormant company made up to 30 June 2021 | |
12 Jul 2021 | CS01 | Confirmation statement made on 26 June 2021 with no updates | |
19 Jun 2021 | AA | Accounts for a dormant company made up to 30 June 2020 | |
29 Jun 2020 | CS01 | Confirmation statement made on 26 June 2020 with updates | |
31 Mar 2020 | AA | Accounts for a dormant company made up to 30 June 2019 | |
22 Jul 2019 | CS01 | Confirmation statement made on 26 June 2019 with no updates | |
04 Apr 2019 | AA | Accounts for a dormant company made up to 30 June 2018 | |
03 Sep 2018 | AD01 | Registered office address changed from 4 Bembridge Crescent Southsea PO4 0QU United Kingdom to Shrover Lodge Anmore Lane Waterlooville PO7 6HN on 3 September 2018 | |
11 Jul 2018 | CS01 | Confirmation statement made on 26 June 2018 with no updates | |
20 Sep 2017 | CH01 | Director's details changed for Mr Frederick Thomas Dunaway on 20 September 2017 | |
20 Sep 2017 | PSC04 | Change of details for Mr Frederick Dunaway as a person with significant control on 20 September 2017 | |
13 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
13 Jul 2017 | CONNOT | Change of name notice | |
27 Jun 2017 | NEWINC |
Incorporation
Statement of capital on 2017-06-27
|