Advanced company searchLink opens in new window

PACHA CLEATOR LTD

Company number 10266631

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)
19 Nov 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Jul 2019 PSC02 Notification of Etaireia Investments Plc as a person with significant control on 17 August 2016
02 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
28 Mar 2019 TM01 Termination of appointment of Myles Andrew Cunliffe as a director on 28 March 2019
28 Mar 2019 AD01 Registered office address changed from 2nd Floor, 9 Portland Street Manchester M1 3BE England to The Barn Tednambury Farm Tednambury Spellbrook Herts CM23 4BD on 28 March 2019
28 Mar 2019 AP01 Appointment of Mr David Godfrey Barnett as a director on 28 March 2019
31 Aug 2018 TM01 Termination of appointment of Myles Andrew Cunliffe as a director on 31 August 2018
31 Aug 2018 AP01 Appointment of Mr Myles Andrew Cunliffe as a director on 31 August 2018
16 Aug 2018 AD01 Registered office address changed from C/O C/O Gerrards Accountants 26 Armoury Road Selby YO8 4AY England to 2nd Floor, 9 Portland Street Manchester M1 3BE on 16 August 2018
19 Jul 2018 CS01 Confirmation statement made on 6 July 2018 with updates
23 Jun 2018 DISS40 Compulsory strike-off action has been discontinued
22 Jun 2018 AA Accounts for a dormant company made up to 31 July 2017
05 Jun 2018 AP01 Appointment of Mr Myles Andrew Cunliffe as a director on 26 April 2018
05 Jun 2018 TM01 Termination of appointment of Baron Alex Bloom as a director on 27 April 2018
05 Jun 2018 GAZ1 First Gazette notice for compulsory strike-off
16 Aug 2017 CS01 Confirmation statement made on 6 July 2017 with no updates
20 Jan 2017 AD01 Registered office address changed from C/O C/O 37 Meadowlands West Clandon Guildford Surrey GU4 7TA United Kingdom to C/O C/O Gerrards Accountants 26 Armoury Road Selby YO8 4AY on 20 January 2017
27 Sep 2016 TM01 Termination of appointment of Oliver Fattal as a director on 15 September 2016
27 Sep 2016 AP01 Appointment of Mr Baron Alex Bloom as a director on 14 September 2016
24 Aug 2016 MR01 Registration of charge 102666310001, created on 16 August 2016
07 Jul 2016 NEWINC Incorporation
Statement of capital on 2016-07-07
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted