Advanced company searchLink opens in new window

PACHAMAMA PRODUCTIONS

Company number SC358574

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)
28 Mar 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Feb 2023 SOAS(A) Voluntary strike-off action has been suspended
10 Jan 2023 GAZ1(A) First Gazette notice for voluntary strike-off
29 Dec 2022 DS01 Application to strike the company off the register
13 Oct 2022 AA Total exemption full accounts made up to 31 March 2022
09 Jun 2022 CS01 Confirmation statement made on 23 April 2022 with no updates
03 May 2022 AD01 Registered office address changed from 1/2, 614 Cathcart Road Cathcart Road Glasgow G42 8AA Scotland to 121 Albert Road 121 Albert Road Glasgow G42 8UB on 3 May 2022
23 Nov 2021 AA01 Current accounting period extended from 30 September 2021 to 31 March 2022
25 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
31 May 2021 CS01 Confirmation statement made on 23 April 2021 with no updates
10 Sep 2020 AA Total exemption full accounts made up to 30 September 2019
17 Jun 2020 CS01 Confirmation statement made on 23 April 2020 with no updates
17 Jun 2020 AD01 Registered office address changed from 14 Arnum Gardens, Carluke Arnum Gardens Carluke ML8 4QQ Scotland to 1/2, 614 Cathcart Road Cathcart Road Glasgow G42 8AA on 17 June 2020
31 Jul 2019 AA Total exemption full accounts made up to 30 September 2018
04 Jul 2019 AD01 Registered office address changed from 1/2, 614 Cathcart Rd Cathcart Road Glasgow G42 8AA to 14 Arnum Gardens, Carluke Arnum Gardens Carluke ML8 4QQ on 4 July 2019
17 Jun 2019 CS01 Confirmation statement made on 23 April 2019 with no updates
02 Jul 2018 AA Total exemption full accounts made up to 30 September 2017
19 Jun 2018 CS01 Confirmation statement made on 23 April 2018 with no updates
14 Dec 2017 TM01 Termination of appointment of Lisa Kapur as a director on 14 November 2017
13 Dec 2017 PSC08 Notification of a person with significant control statement
08 Aug 2017 AA Total exemption small company accounts made up to 30 September 2016
02 Aug 2017 AP01 Appointment of Ms Veronica Collette Donnelly as a director on 2 August 2017
10 Jul 2017 CS01 Confirmation statement made on 23 April 2017 with no updates
28 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
10 Jun 2016 AR01 Annual return made up to 23 April 2016 no member list