This company is commonly known as Paculla Annia Ltd. The company was founded 7 years ago and was given the registration number 10623137. The firm's registered office is in LONDON. You can find them at Gezellig Restaurant, Holborn Hall, 193-197 High Holborn, London, . This company's SIC code is 56101 - Licensed restaurants.
Name | : | PACULLA ANNIA LTD |
---|---|---|
Company Number | : | 10623137 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 February 2017 |
End of financial year | : | 31 March 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Gezellig Restaurant, Holborn Hall, 193-197 High Holborn, London, England, WC1V 7BD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Gezellig Restaurant, Holborn Hall, 193-197 High Holborn, London, England, WC1V 7BD | Director | 16 February 2017 | Active |
Gezellig Restaurant, Holborn Hall, 193-197 High Holborn, London, England, WC1V 7BD | Director | 16 February 2017 | Active |
Gezellig Restaurant, Holborn Hall, 193-197 High Holborn, London, England, WC1V 7BD | Director | 16 February 2017 | Active |
Gezellig Restaurant, Holborn Hall, 193-197 High Holborn, London, England, WC1V 7BD | Director | 01 August 2018 | Active |
Date | Category | Description | |
---|---|---|---|
2023-07-18 | Gazette | Gazette dissolved compulsory. | Download |
2021-01-26 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-01-05 | Gazette | Gazette notice compulsory. | Download |
2020-02-25 | Officers | Termination director company with name termination date. | Download |
2020-02-06 | Officers | Change person director company with change date. | Download |
2020-02-06 | Officers | Change person director company with change date. | Download |
2020-02-06 | Officers | Change person director company with change date. | Download |
2020-02-06 | Officers | Change person director company with change date. | Download |
2020-02-06 | Officers | Change person director company with change date. | Download |
2020-01-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-30 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-27 | Capital | Capital allotment shares. | Download |
2019-07-29 | Address | Change registered office address company with date old address new address. | Download |
2018-10-05 | Capital | Capital allotment shares. | Download |
2018-10-05 | Capital | Capital allotment shares. | Download |
2018-10-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-22 | Resolution | Resolution. | Download |
2018-08-16 | Capital | Capital alter shares subdivision. | Download |
2018-08-15 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-09 | Officers | Appoint person director company with name date. | Download |
2018-08-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-06-21 | Accounts | Accounts with accounts type dormant. | Download |
2018-06-21 | Address | Change registered office address company with date old address new address. | Download |
2018-06-21 | Accounts | Change account reference date company previous extended. | Download |
2018-02-20 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.