Advanced company searchLink opens in new window

PA&CH LTD

Company number 12595855

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)
19 Mar 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Jan 2024 GAZ1(A) First Gazette notice for voluntary strike-off
20 Dec 2023 DS01 Application to strike the company off the register
28 Nov 2023 AA Total exemption full accounts made up to 30 September 2023
28 Nov 2023 AA01 Previous accounting period extended from 31 May 2023 to 30 September 2023
08 Aug 2023 CS01 Confirmation statement made on 27 July 2023 with no updates
18 Oct 2022 AA Total exemption full accounts made up to 31 May 2022
01 Sep 2022 CS01 Confirmation statement made on 27 July 2022 with no updates
27 Jul 2021 AA Accounts for a dormant company made up to 31 May 2021
27 Jul 2021 TM01 Termination of appointment of Sarah Cooper as a director on 27 July 2021
27 Jul 2021 CS01 Confirmation statement made on 27 July 2021 with updates
27 Jul 2021 AP01 Appointment of Mr John Pearce as a director on 27 July 2021
27 Jul 2021 PSC07 Cessation of Sarah Cooper as a person with significant control on 27 July 2021
27 Jul 2021 AP01 Appointment of Mrs Sharon Pearce as a director on 27 July 2021
27 Jul 2021 PSC01 Notification of Sharon Pearce as a person with significant control on 27 July 2021
27 Jul 2021 AD01 Registered office address changed from 3rd Floor Office 207 Regent Street London W1B 3HH England to 78 Foresters Drive Wallington SM6 9JZ on 27 July 2021
27 Jul 2021 PSC01 Notification of John Pearce as a person with significant control on 27 July 2021
20 Jul 2021 CS01 Confirmation statement made on 9 June 2021 with no updates
06 May 2021 AD01 Registered office address changed from Unit 3 Merchant, Evegate Business Park Station Road Smeeth Ashford TN25 6SX England to 3rd Floor Office 207 Regent Street London W1B 3HH on 6 May 2021
09 Jun 2020 CS01 Confirmation statement made on 9 June 2020 with updates
09 Jun 2020 AP01 Appointment of Sarah Cooper as a director on 8 June 2020
09 Jun 2020 PSC01 Notification of Sarah Cooper as a person with significant control on 8 June 2020
08 Jun 2020 TM01 Termination of appointment of Rosemary Ukeinabo Osamwonyi as a director on 8 June 2020
08 Jun 2020 PSC07 Cessation of Rosemary Ukeinabo Osamwonyi as a person with significant control on 8 June 2020
08 Jun 2020 AD01 Registered office address changed from 126 Lonsdale Close East Ham London E6 3PT England to Unit 3 Merchant, Evegate Business Park Station Road Smeeth Ashford TN25 6SX on 8 June 2020