Advanced company searchLink opens in new window

PACNET SERVICES LTD.

Company number 09331084

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)
02 May 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Mar 2017 CS01 Confirmation statement made on 5 March 2017 with updates
05 Mar 2017 TM01 Termination of appointment of Rosanne Phyllis Day as a director on 28 February 2017
21 Feb 2017 CS01 Confirmation statement made on 20 February 2017 with updates
16 Feb 2017 TM01 Termination of appointment of Donna Maria Macbain as a director on 16 February 2017
16 Feb 2017 TM01 Termination of appointment of Raffaella Ferrari as a director on 16 February 2017
14 Feb 2017 GAZ1(A) First Gazette notice for voluntary strike-off
01 Feb 2017 DS01 Application to strike the company off the register
06 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
23 Nov 2016 AD01 Registered office address changed from , Parkshot House 5 Kew Road, Richmond, Surrey, TW9 2PR to D11 Glyme Court Oxford Office Village Langford Lane Kidlington OX5 1LQ on 23 November 2016
02 May 2016 AA Micro company accounts made up to 31 December 2015
31 Dec 2015 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2015-12-31
  • GBP 140,000
23 Sep 2015 AD01 Registered office address changed from , Davidson House Forbury Square, Reading, Berkshire, RG1 3EU, England to D11 Glyme Court Oxford Office Village Langford Lane Kidlington OX5 1LQ on 23 September 2015
22 Jul 2015 AP01 Appointment of Ms Donna Maria Macbain as a director on 21 July 2015
04 Jun 2015 CH01 Director's details changed for Mrs Rosanne Phyllis Day on 1 January 2015
25 Mar 2015 AP01 Appointment of Miss Raffaella Ferrari as a director on 1 March 2015
02 Jan 2015 AD01 Registered office address changed from , D11 Glyme Court, Oxford Office Village, Langford Lane, Kidlington, Oxfordshire, OX5 1LQ to D11 Glyme Court Oxford Office Village Langford Lane Kidlington OX5 1LQ on 2 January 2015
01 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-01
  • GBP 140,000
29 Nov 2014 AA01 Current accounting period extended from 30 November 2015 to 31 December 2015
27 Nov 2014 NEWINC Incorporation
Statement of capital on 2014-11-27
  • GBP 140,000
  • MODEL ARTICLES ‐ Model articles adopted