PA RESTRUCTURING LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Insolvency. Liquidation voluntary members return of final meeting. 2024-02-23 View Report
Insolvency. Brought down date: 2023-04-25. 2023-07-03 View Report
Insolvency. Brought down date: 2022-04-25. 2022-06-24 View Report
Insolvency. Liquidation voluntary removal of liquidator by court. 2022-05-17 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2022-05-16 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2021-05-07 View Report
Resolution. Description: Resolutions. 2021-05-07 View Report
Insolvency. Liquidation voluntary declaration of solvency. 2021-05-07 View Report
Address. Change date: 2021-05-06. Old address: Elsley Court 20-22 Great Titchfield Street London W1W 8BE United Kingdom. New address: Pearl Assurance House 319 Ballards Lane London N12 8LY. 2021-05-06 View Report
Confirmation statement. Statement with no updates. 2021-02-08 View Report
Mortgage. Charge number: 1. 2021-02-05 View Report
Accounts. Accounts type micro entity. 2021-01-31 View Report
Confirmation statement. Statement with no updates. 2020-04-06 View Report
Accounts. Accounts type micro entity. 2020-01-28 View Report
Address. Change date: 2019-06-19. New address: Elsley Court 20-22 Great Titchfield Street London W1W 8BE. Old address: 5th Floor 89 New Bond Street London W1S 1DA. 2019-06-19 View Report
Confirmation statement. Statement with updates. 2019-05-02 View Report
Officers. Change date: 2019-03-28. Officer name: Mr Paul Robert Appleton. 2019-03-28 View Report
Persons with significant control. Psc name: Mr Paul Robert Appleton. Change date: 2019-03-28. 2019-03-28 View Report
Persons with significant control. Psc name: Mr Paul Robert Appleton. Change date: 2016-04-06. 2019-03-27 View Report
Accounts. Accounts type micro entity. 2019-01-24 View Report
Confirmation statement. Statement with no updates. 2018-05-02 View Report
Accounts. Accounts type micro entity. 2018-01-29 View Report
Confirmation statement. Statement with updates. 2017-05-09 View Report
Accounts. Accounts type total exemption small. 2017-01-31 View Report
Annual return. With made up date full list shareholders. 2016-05-23 View Report
Accounts. Accounts type total exemption small. 2016-02-02 View Report
Annual return. With made up date full list shareholders. 2015-05-06 View Report
Accounts. Accounts type total exemption small. 2014-12-18 View Report
Annual return. With made up date full list shareholders. 2014-05-19 View Report
Accounts. Accounts type total exemption small. 2014-01-28 View Report
Annual return. With made up date full list shareholders. 2013-05-23 View Report
Accounts. Accounts type small. 2013-01-23 View Report
Annual return. With made up date full list shareholders. 2012-05-22 View Report
Capital. Capital allotment shares. 2011-08-25 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 1. 2011-08-18 View Report
Officers. Change date: 2011-08-11. Officer name: Mr Paul Robert Appleton. 2011-08-11 View Report
Address. Old address: Suite 2 Fountain House 1a Elm Park Stanmore Middlesex HA7 4AU United Kingdom. Change date: 2011-08-08. 2011-08-08 View Report
Officers. Officer name: Mrs Hayley Melissa Appleton. 2011-08-08 View Report
Incorporation. Incorporation company. 2011-04-27 View Report