About

Registered Number: 03761421
Date of Incorporation: 28/04/1999 (24 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 11/08/2015 (8 years and 8 months ago)
Registered Address: Princess Alice Hospice, West End Lane, Esher, Surrey, KT10 8NA

 

Based in Esher, Surrey, Pah Catering Ltd was registered on 28 April 1999, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at this company. This company has only one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
RICKWOOD, Diane Elizabeth 30 March 2011 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 11 August 2015
GAZ1(A) - First notification of strike-off in London Gazette) 28 April 2015
DS01 - Striking off application by a company 15 April 2015
AA - Annual Accounts 21 November 2014
AR01 - Annual Return 07 May 2014
AA - Annual Accounts 05 November 2013
AP01 - Appointment of director 18 July 2013
TM01 - Termination of appointment of director 17 July 2013
AR01 - Annual Return 07 May 2013
AA - Annual Accounts 19 November 2012
AP01 - Appointment of director 26 June 2012
TM01 - Termination of appointment of director 25 June 2012
AR01 - Annual Return 03 May 2012
AA - Annual Accounts 04 November 2011
AR01 - Annual Return 11 May 2011
RESOLUTIONS - N/A 06 April 2011
TM02 - Termination of appointment of secretary 31 March 2011
AP03 - Appointment of secretary 31 March 2011
AA - Annual Accounts 10 August 2010
AR01 - Annual Return 05 May 2010
CH01 - Change of particulars for director 05 May 2010
AA - Annual Accounts 20 October 2009
363a - Annual Return 29 April 2009
AA - Annual Accounts 31 December 2008
288c - Notice of change of directors or secretaries or in their particulars 19 September 2008
363a - Annual Return 29 April 2008
AA - Annual Accounts 01 August 2007
288b - Notice of resignation of directors or secretaries 11 July 2007
288a - Notice of appointment of directors or secretaries 25 May 2007
363a - Annual Return 03 May 2007
288b - Notice of resignation of directors or secretaries 13 December 2006
AA - Annual Accounts 05 October 2006
288a - Notice of appointment of directors or secretaries 14 September 2006
363a - Annual Return 03 May 2006
AA - Annual Accounts 12 September 2005
363s - Annual Return 13 June 2005
AA - Annual Accounts 01 November 2004
363s - Annual Return 06 May 2004
AA - Annual Accounts 09 September 2003
363s - Annual Return 15 May 2003
AA - Annual Accounts 30 September 2002
363s - Annual Return 16 May 2002
AA - Annual Accounts 13 November 2001
363s - Annual Return 31 May 2001
288b - Notice of resignation of directors or secretaries 09 November 2000
AA - Annual Accounts 09 November 2000
288a - Notice of appointment of directors or secretaries 25 September 2000
288a - Notice of appointment of directors or secretaries 25 September 2000
288a - Notice of appointment of directors or secretaries 25 September 2000
288b - Notice of resignation of directors or secretaries 11 September 2000
363s - Annual Return 24 May 2000
CERTNM - Change of name certificate 29 March 2000
225 - Change of Accounting Reference Date 07 December 1999
288a - Notice of appointment of directors or secretaries 24 November 1999
287 - Change in situation or address of Registered Office 24 November 1999
288a - Notice of appointment of directors or secretaries 24 November 1999
288a - Notice of appointment of directors or secretaries 24 November 1999
287 - Change in situation or address of Registered Office 22 June 1999
288b - Notice of resignation of directors or secretaries 21 June 1999
288b - Notice of resignation of directors or secretaries 21 June 1999
NEWINC - New incorporation documents 28 April 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.