PACIFIC STRATEGIC LIMITED

02880200
124 SLOANE STREET LONDON SW1X 9BW

Documents

Documents
Date Category Description Pages
16 May 2023 gazette Gazette Dissolved Voluntary 1 Buy now
28 Feb 2023 gazette Gazette Notice Voluntary 1 Buy now
15 Feb 2023 dissolution Dissolution Application Strike Off Company 3 Buy now
24 Jan 2023 accounts Annual Accounts 11 Buy now
17 Jan 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 30/06/22 44 Buy now
17 Jan 2023 other Notice of agreement to exemption from audit of accounts for period ending 30/06/22 2 Buy now
17 Jan 2023 other Audit exemption statement of guarantee by parent company for period ending 30/06/22 3 Buy now
01 Jul 2022 accounts Annual Accounts 13 Buy now
13 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Feb 2022 capital Statement of capital (Section 108) 5 Buy now
03 Feb 2022 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
03 Feb 2022 insolvency Solvency Statement dated 02/02/22 1 Buy now
03 Feb 2022 resolution Resolution 2 Buy now
19 Jan 2022 officers Termination of appointment of director (Mark Christopher Johnson) 1 Buy now
24 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Aug 2020 accounts Annual Accounts 8 Buy now
03 Aug 2020 mortgage Registration of a charge 14 Buy now
30 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Apr 2020 accounts Annual Accounts 8 Buy now
17 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Dec 2018 accounts Annual Accounts 9 Buy now
14 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jan 2018 resolution Resolution 3 Buy now
05 Dec 2017 accounts Annual Accounts 11 Buy now
15 Jun 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
03 Jan 2017 accounts Annual Accounts 15 Buy now
05 Oct 2016 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
05 Oct 2016 capital Statement of capital (Section 108) 3 Buy now
05 Oct 2016 insolvency Solvency Statement dated 20/09/16 1 Buy now
05 Oct 2016 resolution Resolution 2 Buy now
28 Jun 2016 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
28 Jun 2016 capital Statement of capital (Section 108) 4 Buy now
28 Jun 2016 insolvency Solvency Statement dated 28/06/16 1 Buy now
28 Jun 2016 resolution Resolution 2 Buy now
27 Jun 2016 officers Termination of appointment of director (John Lionel Beckwith) 1 Buy now
03 Jun 2016 annual-return Annual Return 4 Buy now
11 Jan 2016 annual-return Annual Return 4 Buy now
17 Nov 2015 accounts Annual Accounts 12 Buy now
24 Mar 2015 mortgage Statement of satisfaction of a charge 4 Buy now
06 Mar 2015 mortgage Statement of satisfaction of a charge 6 Buy now
06 Mar 2015 mortgage Statement of satisfaction of a charge 6 Buy now
06 Mar 2015 mortgage Statement of satisfaction of a charge 12 Buy now
06 Mar 2015 mortgage Statement of satisfaction of a charge 9 Buy now
19 Feb 2015 change-of-name Certificate Change Of Name Company 3 Buy now
04 Feb 2015 mortgage Registration of a charge 73 Buy now
23 Jan 2015 annual-return Annual Return 6 Buy now
23 Jan 2015 officers Termination of appointment of director (Sally Anne Holder) 1 Buy now
23 Jan 2015 officers Termination of appointment of secretary (Sally Anne Holder) 1 Buy now
04 Nov 2014 accounts Annual Accounts 11 Buy now
14 Oct 2014 officers Appointment of director (Ms Sally Anne Holder) 2 Buy now
13 Jan 2014 annual-return Annual Return 5 Buy now
06 Dec 2013 change-of-name Certificate Change Of Name Company 3 Buy now
06 Dec 2013 accounts Annual Accounts 6 Buy now
08 May 2013 resolution Resolution 22 Buy now
08 May 2013 change-of-constitution Statement Of Companys Objects 2 Buy now
23 Jan 2013 annual-return Annual Return 5 Buy now
10 Sep 2012 accounts Annual Accounts 4 Buy now
19 Mar 2012 change-of-name Certificate Re Registration Public Limited Company To Private 1 Buy now
19 Mar 2012 incorporation Re Registration Memorandum Articles 9 Buy now
19 Mar 2012 resolution Resolution 2 Buy now
19 Mar 2012 change-of-name Reregistration Public To Private Company 2 Buy now
11 Jan 2012 annual-return Annual Return 5 Buy now
11 Jan 2012 officers Change of particulars for director (Sir John Lionel Beckwith) 2 Buy now
30 Dec 2011 accounts Annual Accounts 4 Buy now
12 Jan 2011 annual-return Annual Return 5 Buy now
29 Sep 2010 accounts Annual Accounts 4 Buy now
21 Jul 2010 officers Change of particulars for director (Mr Stuart David Roberts) 2 Buy now
21 Jul 2010 officers Change of particulars for director (Mr Mark Christopher Johnson) 2 Buy now
21 Jul 2010 officers Change of particulars for director (Sir John Lionel Beckwith) 2 Buy now
21 Jul 2010 officers Change of particulars for secretary (Mrs Sally Anne Holder) 1 Buy now
09 Jan 2010 annual-return Annual Return 6 Buy now
09 Jan 2010 address Change Sail Address Company 1 Buy now
08 Jan 2010 officers Change of particulars for director (Mark Christopher Johnson) 2 Buy now
27 Nov 2009 accounts Annual Accounts 11 Buy now
23 Jul 2009 officers Director's change of particulars / stuart roberts / 08/05/2009 1 Buy now
20 Mar 2009 officers Appointment terminated director charles graham 1 Buy now
23 Jan 2009 accounts Annual Accounts 12 Buy now
13 Jan 2009 annual-return Return made up to 14/12/08; full list of members 4 Buy now
19 Jun 2008 mortgage Particulars of a mortgage or charge / charge no: 5 16 Buy now
29 Jan 2008 accounts Annual Accounts 11 Buy now
10 Jan 2008 annual-return Return made up to 14/12/07; full list of members 3 Buy now
22 May 2007 accounts Annual Accounts 10 Buy now
13 Feb 2007 officers New director appointed 1 Buy now
08 Feb 2007 accounts Annual Accounts 10 Buy now
02 Jan 2007 annual-return Return made up to 14/12/06; full list of members 3 Buy now
05 Feb 2006 accounts Annual Accounts 11 Buy now
03 Feb 2006 officers Director resigned 1 Buy now
22 Dec 2005 annual-return Return made up to 14/12/05; full list of members 3 Buy now
20 Sep 2005 officers Director's particulars changed 1 Buy now
24 Jan 2005 accounts Annual Accounts 11 Buy now
19 Jan 2005 annual-return Return made up to 14/12/04; full list of members 8 Buy now
02 Sep 2004 officers Secretary's particulars changed 1 Buy now
06 May 2004 accounts Annual Accounts 11 Buy now
22 Jan 2004 annual-return Return made up to 14/12/03; full list of members 8 Buy now
17 Dec 2003 accounts Delivery ext'd 3 mth 30/06/03 1 Buy now
28 Oct 2003 resolution Resolution 1 Buy now
02 May 2003 accounts Annual Accounts 12 Buy now
23 Mar 2003 auditors Auditors Resignation Company 3 Buy now
30 Dec 2002 annual-return Return made up to 14/12/02; full list of members 8 Buy now
22 Dec 2002 officers Director resigned 1 Buy now