- Company Overview for PA&CH LTD (12595855)
- Filing history for PA&CH LTD (12595855)
- People for PA&CH LTD (12595855)
- More for PA&CH LTD (12595855)
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 |