Pja Wines & Spirits Ltd was registered on 02 April 2004, it's status at Companies House is "Dissolved". There is one director listed for the business in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CHARALAMBOUS, Paul Edwin | 02 April 2004 | 02 December 2005 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 04 November 2014 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 22 July 2014 | |
SOAS(A) - Striking-off action suspended (Section 652A) | 09 January 2014 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 05 November 2013 | |
DS01 - Striking off application by a company | 28 October 2013 | |
AR01 - Annual Return | 21 May 2013 | |
AA - Annual Accounts | 31 December 2012 | |
AR01 - Annual Return | 01 May 2012 | |
AA - Annual Accounts | 28 December 2011 | |
AD01 - Change of registered office address | 07 December 2011 | |
AR01 - Annual Return | 03 June 2011 | |
AA - Annual Accounts | 10 January 2011 | |
AR01 - Annual Return | 22 May 2010 | |
CH01 - Change of particulars for director | 22 May 2010 | |
SH01 - Return of Allotment of shares | 30 October 2009 | |
AA - Annual Accounts | 19 October 2009 | |
363a - Annual Return | 07 April 2009 | |
AA - Annual Accounts | 20 November 2008 | |
363a - Annual Return | 11 August 2008 | |
395 - Particulars of a mortgage or charge | 30 May 2008 | |
AA - Annual Accounts | 01 December 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 03 August 2007 | |
363a - Annual Return | 17 July 2007 | |
AA - Annual Accounts | 13 November 2006 | |
363a - Annual Return | 05 June 2006 | |
287 - Change in situation or address of Registered Office | 05 June 2006 | |
169 - Return by a company purchasing its own shares | 27 January 2006 | |
RESOLUTIONS - N/A | 16 December 2005 | |
288b - Notice of resignation of directors or secretaries | 16 December 2005 | |
AA - Annual Accounts | 28 September 2005 | |
225 - Change of Accounting Reference Date | 13 June 2005 | |
363s - Annual Return | 16 May 2005 | |
395 - Particulars of a mortgage or charge | 04 June 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 05 May 2004 | |
288b - Notice of resignation of directors or secretaries | 14 April 2004 | |
NEWINC - New incorporation documents | 02 April 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 28 May 2008 | Outstanding |
N/A |
Debenture | 02 June 2004 | Outstanding |
N/A |