Founded in 2010, Pah Retail Ltd have registered office in London, it's status is listed as "Dissolved". We do not know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GHEYSENS, Nicolas Joseph Michel | 02 February 2010 | 27 March 2014 | 1 |
LEWIS-OAKES, Justin Hays | 20 September 2011 | 27 March 2014 | 1 |
PFEFFER, John Lindell Philip | 02 February 2010 | 22 March 2011 | 1 |
SCHLOGEL, Vania Elyce | 05 November 2010 | 06 September 2011 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 06 July 2017 | |
4.71 - Return of final meeting in members' voluntary winding-up | 06 April 2017 | |
4.68 - Liquidator's statement of receipts and payments | 12 October 2016 | |
4.68 - Liquidator's statement of receipts and payments | 09 October 2015 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 21 September 2015 | |
AD01 - Change of registered office address | 20 August 2014 | |
RESOLUTIONS - N/A | 18 August 2014 | |
4.70 - N/A | 18 August 2014 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 18 August 2014 | |
MR04 - N/A | 11 August 2014 | |
AR01 - Annual Return | 28 April 2014 | |
MR01 - N/A | 24 April 2014 | |
SH01 - Return of Allotment of shares | 16 April 2014 | |
TM01 - Termination of appointment of director | 16 April 2014 | |
TM01 - Termination of appointment of director | 16 April 2014 | |
TM01 - Termination of appointment of director | 16 April 2014 | |
CERTNM - Change of name certificate | 11 February 2014 | |
CONNOT - N/A | 11 February 2014 | |
AA - Annual Accounts | 20 December 2013 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 09 May 2013 | |
RESOLUTIONS - N/A | 17 April 2013 | |
SH19 - Statement of capital | 17 April 2013 | |
CAP-SS - N/A | 17 April 2013 | |
SH01 - Return of Allotment of shares | 05 April 2013 | |
RESOLUTIONS - N/A | 14 March 2013 | |
AR01 - Annual Return | 01 March 2013 | |
CH01 - Change of particulars for director | 01 March 2013 | |
TM01 - Termination of appointment of director | 28 February 2013 | |
AA - Annual Accounts | 21 December 2012 | |
AP01 - Appointment of director | 09 July 2012 | |
CH01 - Change of particulars for director | 02 July 2012 | |
CH01 - Change of particulars for director | 02 July 2012 | |
AD01 - Change of registered office address | 08 June 2012 | |
TM01 - Termination of appointment of director | 08 May 2012 | |
AR01 - Annual Return | 22 February 2012 | |
AA - Annual Accounts | 04 January 2012 | |
AP01 - Appointment of director | 23 September 2011 | |
TM01 - Termination of appointment of director | 16 September 2011 | |
SH01 - Return of Allotment of shares | 09 June 2011 | |
AP01 - Appointment of director | 06 April 2011 | |
TM01 - Termination of appointment of director | 29 March 2011 | |
AR01 - Annual Return | 17 February 2011 | |
AA - Annual Accounts | 05 January 2011 | |
AP01 - Appointment of director | 26 November 2010 | |
AA01 - Change of accounting reference date | 25 October 2010 | |
TM01 - Termination of appointment of director | 06 October 2010 | |
AD01 - Change of registered office address | 24 September 2010 | |
AP01 - Appointment of director | 17 June 2010 | |
AP01 - Appointment of director | 17 June 2010 | |
AA01 - Change of accounting reference date | 15 April 2010 | |
SH01 - Return of Allotment of shares | 13 April 2010 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 13 April 2010 | |
RESOLUTIONS - N/A | 30 March 2010 | |
NEWINC - New incorporation documents | 02 February 2010 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 16 April 2014 | Fully Satisfied |
N/A |