- Company Overview for PAMOJA BEYOND HOMECARE LTD (SC229129)
- Filing history for PAMOJA BEYOND HOMECARE LTD (SC229129)
- People for PAMOJA BEYOND HOMECARE LTD (SC229129)
- Charges for PAMOJA BEYOND HOMECARE LTD (SC229129)
- Insolvency for PAMOJA BEYOND HOMECARE LTD (SC229129)
- More for PAMOJA BEYOND HOMECARE LTD (SC229129)
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) |
---|---|---|---|
02 Dec 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Sep 2024 | WU15(Scot) | Final account prior to dissolution in a winding-up by the court | |
10 Nov 2020 | CH01 | Director's details changed for Mr Gavin Thomas Stedman-Bryce on 10 November 2020 | |
10 Nov 2020 | CH03 | Secretary's details changed for Mr Gavin Thomas Stedman-Bryce on 10 November 2020 | |
10 Nov 2020 | PSC04 | Change of details for Mr Gavin Thomas Steadman-Bryce as a person with significant control on 10 November 2020 | |
29 Jul 2020 | CS01 | Confirmation statement made on 26 July 2020 with no updates | |
03 Jun 2020 | AD01 | Registered office address changed from Dewar House 1a Loch Road Tranent East Lothian EH33 2JX Scotland to C/O Johnston Carmichael 227 West George Street Glasgow G2 2nd on 3 June 2020 | |
03 Jun 2020 | WU01(Scot) | Court order in a winding-up (& Court Order attachment) | |
27 Apr 2020 | TM01 | Termination of appointment of Louis Stedman-Bryce as a director on 27 April 2020 | |
27 Apr 2020 | PSC07 | Cessation of Louis Stedman-Bryce as a person with significant control on 27 April 2020 | |
20 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
31 Jul 2019 | CS01 | Confirmation statement made on 26 July 2019 with no updates | |
21 May 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
16 May 2019 | PSC04 | Change of details for Mr Louis Stedman-Bryce as a person with significant control on 16 May 2019 | |
16 May 2019 | PSC04 | Change of details for Mr Gavin Thomas Steadman-Bryce as a person with significant control on 16 May 2019 | |
22 Feb 2019 | AA01 | Previous accounting period shortened from 30 May 2018 to 29 May 2018 | |
14 Sep 2018 | MR01 | Registration of charge SC2291290003, created on 28 August 2018 | |
13 Aug 2018 | MR04 | Satisfaction of charge 1 in full | |
08 Aug 2018 | CS01 | Confirmation statement made on 26 July 2018 with no updates | |
17 May 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
09 Apr 2018 | AD01 | Registered office address changed from The Britannia Suite Royal Northern & Clyde Yacht Club Rhu by Helensburgh Argyll & Bute G84 8NG Scotland to Dewar House 1a Loch Road Tranent East Lothian EH33 2JX on 9 April 2018 | |
26 Feb 2018 | AA01 | Previous accounting period shortened from 31 May 2017 to 30 May 2017 | |
27 Jul 2017 | CS01 | Confirmation statement made on 26 July 2017 with no updates | |
27 Jul 2017 | PSC01 | Notification of Louis Stedman-Bryce as a person with significant control on 31 May 2016 | |
27 Jul 2017 | PSC01 | Notification of Gavin Thomas Steadman-Bryce as a person with significant control on 31 May 2016 |