PA (UK) LIMITED
Company Documents
| Date | Description |
|---|---|
| 16/04/2416 April 2024 | Final Gazette dissolved via compulsory strike-off |
| 16/04/2416 April 2024 | Final Gazette dissolved via compulsory strike-off |
| 12/03/2412 March 2024 | Compulsory strike-off action has been suspended |
| 12/03/2412 March 2024 | Compulsory strike-off action has been suspended |
| 30/01/2430 January 2024 | First Gazette notice for compulsory strike-off |
| 30/01/2430 January 2024 | First Gazette notice for compulsory strike-off |
| 22/07/2322 July 2023 | Compulsory strike-off action has been discontinued |
| 22/07/2322 July 2023 | Compulsory strike-off action has been discontinued |
| 19/07/2319 July 2023 | Confirmation statement made on 2023-02-25 with no updates |
| 13/06/2313 June 2023 | Compulsory strike-off action has been suspended |
| 13/06/2313 June 2023 | Compulsory strike-off action has been suspended |
| 16/05/2316 May 2023 | First Gazette notice for compulsory strike-off |
| 16/05/2316 May 2023 | First Gazette notice for compulsory strike-off |
| 27/02/2327 February 2023 | Micro company accounts made up to 2022-02-28 |
| 24/05/2224 May 2022 | First Gazette notice for compulsory strike-off |
| 24/05/2224 May 2022 | First Gazette notice for compulsory strike-off |
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
| 20/11/2120 November 2021 | Micro company accounts made up to 2021-02-28 |
| 16/06/2116 June 2021 | Compulsory strike-off action has been discontinued |
| 16/06/2116 June 2021 | Compulsory strike-off action has been discontinued |
| 15/06/2115 June 2021 | Confirmation statement made on 2021-02-25 with no updates |
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
| 26/02/2126 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20 |
| 23/10/2023 October 2020 | DISS40 (DISS40(SOAD)) |
| 22/10/2022 October 2020 | CONFIRMATION STATEMENT MADE ON 25/02/20, NO UPDATES |
| 20/10/2020 October 2020 | FIRST GAZETTE |
| 30/03/2030 March 2020 | AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
| 29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
| 27/11/1927 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
| 16/04/1916 April 2019 | CONFIRMATION STATEMENT MADE ON 25/02/19, NO UPDATES |
| 28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
| 29/11/1829 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
| 26/03/1826 March 2018 | CONFIRMATION STATEMENT MADE ON 25/02/18, NO UPDATES |
| 28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
| 02/10/172 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
| 27/05/1727 May 2017 | DISS40 (DISS40(SOAD)) |
| 25/05/1725 May 2017 | CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES |
| 23/05/1723 May 2017 | FIRST GAZETTE |
| 28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
| 17/10/1617 October 2016 | SECRETARY'S CHANGE OF PARTICULARS / DAVINDER KAUR CHUPRA / 01/03/2016 |
| 30/06/1630 June 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
| 09/03/169 March 2016 | Annual return made up to 25 February 2016 with full list of shareholders |
| 29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
| 08/10/158 October 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
| 07/03/157 March 2015 | Annual return made up to 25 February 2015 with full list of shareholders |
| 28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
| 17/10/1417 October 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
| 29/05/1429 May 2014 | REGISTERED OFFICE CHANGED ON 29/05/2014 FROM DOSHI & CO 1ST FLOOR WINDSOR HOUSE 1270 LONDON ROAD NORBURY LONDON SW16 4DH |
| 18/03/1418 March 2014 | Annual return made up to 25 February 2014 with full list of shareholders |
| 28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
| 19/09/1319 September 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
| 19/03/1319 March 2013 | Annual return made up to 25 February 2013 with full list of shareholders |
| 28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
| 13/10/1213 October 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
| 18/04/1218 April 2012 | Annual return made up to 25 February 2012 with full list of shareholders |
| 29/02/1229 February 2012 | Annual accounts for year ending 29 Feb 2012 |
| 25/05/1125 May 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
| 03/05/113 May 2011 | Annual return made up to 25 February 2011 with full list of shareholders |
| 19/07/1019 July 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
| 22/03/1022 March 2010 | Annual return made up to 25 February 2010 with full list of shareholders |
| 19/03/1019 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PALSINGH CHOPRA / 01/10/2009 |
| 11/07/0911 July 2009 | 28/02/09 TOTAL EXEMPTION FULL |
| 17/04/0917 April 2009 | DISS40 (DISS40(SOAD)) |
| 15/04/0915 April 2009 | RETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS |
| 15/04/0915 April 2009 | RETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS |
| 07/04/097 April 2009 | FIRST GAZETTE |
| 14/07/0814 July 2008 | 29/02/08 TOTAL EXEMPTION FULL |
| 26/06/0726 June 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07 |
| 16/04/0716 April 2007 | RETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS |
| 05/01/075 January 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06 |
| 13/03/0613 March 2006 | RETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS |
| 24/01/0624 January 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05 |
| 24/03/0524 March 2005 | RETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS |
| 16/06/0416 June 2004 | NEW DIRECTOR APPOINTED |
| 01/06/041 June 2004 | NEW SECRETARY APPOINTED |
| 25/05/0425 May 2004 | REGISTERED OFFICE CHANGED ON 25/05/04 FROM: HIGHSTONE COMPANY FORMATIONS LTD HIGHSTONE HOUSE 165 HIGH STREET BARNET HERTFORDSHIRE EN5 5SU |
| 05/03/045 March 2004 | SECRETARY RESIGNED |
| 05/03/045 March 2004 | DIRECTOR RESIGNED |
| 25/02/0425 February 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company