- Company Overview for PA & RA ASSOCIATES LIMITED (07083631)
- Filing history for PA & RA ASSOCIATES LIMITED (07083631)
- People for PA & RA ASSOCIATES LIMITED (07083631)
- More for PA & RA ASSOCIATES LIMITED (07083631)
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) |
---|---|---|---|
09 Aug 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 May 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 May 2016 | DS01 | Application to strike the company off the register | |
27 Dec 2015 | AA01 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 | |
12 Dec 2015 | AR01 |
Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2015-12-12
|
|
17 Nov 2015 | AD01 | Registered office address changed from 1 Brookmans Avenue Brookmans Park Hatfield Hertfordshire AL9 7QH to 1 Woodlands Brookmans Park Hatfield Hertfordshire AL9 7AN on 17 November 2015 | |
10 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
24 Nov 2014 | AR01 |
Annual return made up to 23 November 2014 with full list of shareholders
Statement of capital on 2014-11-24
|
|
25 Nov 2013 | AR01 |
Annual return made up to 23 November 2013 with full list of shareholders
Statement of capital on 2013-11-25
|
|
26 Jun 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
29 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
26 Nov 2012 | AR01 | Annual return made up to 23 November 2012 with full list of shareholders | |
27 Nov 2011 | AR01 | Annual return made up to 23 November 2011 with full list of shareholders | |
25 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
23 Nov 2010 | AR01 | Annual return made up to 23 November 2010 with full list of shareholders | |
17 Sep 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
23 Dec 2009 | AP01 | Appointment of Mrs Ruth Lynne Adams as a director | |
23 Dec 2009 | AP01 | Appointment of Peter James Adams as a director | |
23 Dec 2009 | AD01 | Registered office address changed from 1 Brookmans Avenue Brookmans Park Hatfield Hertfordshire AL9 7QH on 23 December 2009 | |
23 Dec 2009 | SH01 |
Statement of capital following an allotment of shares on 23 November 2009
|
|
23 Dec 2009 | AA01 | Current accounting period shortened from 30 November 2010 to 31 March 2010 | |
25 Nov 2009 | AD01 | Registered office address changed from 1 Brookmans Avenue Brookmans Park Hatfield Hertfordshire AL9 7QH on 25 November 2009 | |
25 Nov 2009 | AD01 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 25 November 2009 | |
25 Nov 2009 | TM01 | Termination of appointment of Graham Cowan as a director | |
23 Nov 2009 | NEWINC |
Incorporation
|