About

Registered Number: 07394431
Date of Incorporation: 01/10/2010 (13 years and 8 months ago)
Company Status: Active
Registered Address: Kemp House, 152 -160 City Road, London, EC1V 2NX,

 

Having been setup in 2010, Pamit Ltd are based in London. There is only one director listed for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLINTON, Kieron Philip 16 May 2019 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 24 May 2019
CS01 - N/A 23 May 2019
TM01 - Termination of appointment of director 23 May 2019
TM01 - Termination of appointment of director 23 May 2019
AP01 - Appointment of director 23 May 2019
RESOLUTIONS - N/A 15 May 2019
CS01 - N/A 05 October 2018
AA - Annual Accounts 24 September 2018
CS01 - N/A 10 October 2017
AA - Annual Accounts 19 May 2017
DISS40 - Notice of striking-off action discontinued 04 January 2017
CS01 - N/A 03 January 2017
GAZ1 - First notification of strike-off action in London Gazette 27 December 2016
AA - Annual Accounts 28 June 2016
AR01 - Annual Return 07 December 2015
MR01 - N/A 31 October 2015
AA - Annual Accounts 09 February 2015
RESOLUTIONS - N/A 11 December 2014
CERTNM - Change of name certificate 11 December 2014
AD01 - Change of registered office address 01 December 2014
AR01 - Annual Return 09 November 2014
CH01 - Change of particulars for director 09 November 2014
MR01 - N/A 06 June 2014
SH01 - Return of Allotment of shares 04 June 2014
MR04 - N/A 04 June 2014
TM01 - Termination of appointment of director 29 January 2014
AA - Annual Accounts 23 January 2014
CERTNM - Change of name certificate 13 January 2014
AR01 - Annual Return 26 October 2013
AP01 - Appointment of director 02 September 2013
AA - Annual Accounts 15 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 February 2013
MG01 - Particulars of a mortgage or charge 22 October 2012
AR01 - Annual Return 17 October 2012
AA - Annual Accounts 07 June 2012
MG01 - Particulars of a mortgage or charge 08 March 2012
AP01 - Appointment of director 22 February 2012
TM01 - Termination of appointment of director 22 February 2012
AR01 - Annual Return 06 November 2011
NEWINC - New incorporation documents 01 October 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 October 2015 Outstanding

N/A

A registered charge 29 May 2014 Outstanding

N/A

Debenture 18 October 2012 Fully Satisfied

N/A

Debenture 28 February 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.