PACIFIC HEIGHT LIMITED

3 Cranwell Court 3 Cranwell Court, London, NW9 5SF
StatusDISSOLVED
Company No.06330728
CategoryPrivate Limited Company
Incorporated01 Aug 2007
Age16 years, 10 months, 7 days
JurisdictionEngland Wales
Dissolution25 Feb 2020
Years4 years, 3 months, 12 days

SUMMARY

PACIFIC HEIGHT LIMITED is an dissolved private limited company with number 06330728. It was incorporated 16 years, 10 months, 7 days ago, on 01 August 2007 and it was dissolved 4 years, 3 months, 12 days ago, on 25 February 2020. The company address is 3 Cranwell Court 3 Cranwell Court, London, NW9 5SF.



Company Fillings

Gazette dissolved compulsory

Date: 25 Feb 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 10 Dec 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jun 2019

Action Date: 19 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-19

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2018

Action Date: 01 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Jun 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2017

Action Date: 01 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jun 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Aug 2016

Action Date: 01 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jun 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Aug 2015

Action Date: 01 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Aug 2014

Action Date: 01 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-01

Documents

View document PDF

Change person director company with change date

Date: 04 Aug 2014

Action Date: 01 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Eileen Onumonu

Change date: 2014-04-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Aug 2013

Action Date: 01 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Apr 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Aug 2012

Action Date: 01 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Mar 2012

Action Date: 14 Mar 2012

Category: Address

Type: AD01

Change date: 2012-03-14

Old address: 12 Welstead Way Chiswick London W4 1NL United Kingdom

Documents

View document PDF

Change registered office address company with date old address

Date: 31 Aug 2011

Action Date: 31 Aug 2011

Category: Address

Type: AD01

Change date: 2011-08-31

Old address: 2Nd Floor 145-157 St.John Street London EC1V 4PY

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Aug 2011

Action Date: 01 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Aug 2010

Action Date: 01 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-01

Documents

View document PDF

Change person director company with change date

Date: 10 Aug 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Eileen Onumonu

Documents

View document PDF

Change person secretary company with change date

Date: 10 Aug 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Angela Onyekauwazulu Onumonu

Change date: 2009-10-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jul 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Legacy

Date: 12 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/08/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 May 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 01 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/08/08; full list of members

Documents

View document PDF

Legacy

Date: 29 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated director obiora egbuna

Documents

View document PDF

Incorporation company

Date: 01 Aug 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

16 UPPER CHURCH ROAD (WSM) MANAGEMENT COMPANY LIMITED

37 BOULEVARD,NORTH SOMERSET,BS23 1PE

Number:04115789
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

MCF (MADINA CONTINENTAL FOOD STORE) LTD

UNIT 101 EUCAL BUSINESS CENTRE,LIVINGSTON,EH54 5DT

Number:SC553511
Status:ACTIVE
Category:Private Limited Company

MEZZO MANAGEMENT LIMITED

C/O PEOPLES PROPERTY MANAGEMENT LTD. REGUS HOUSE HERONSWAY,CHESTER,CH4 9QR

Number:05113149
Status:ACTIVE
Category:Private Limited Company

PW HOLD CO 2 LIMITED

UNIT 29 CHICHESTER ENTEPRISE CENTRE,CHICHESTER,PO19 8TX

Number:09199016
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SCG FENCING LIMITED

4 SQUARES ROAD,BRIDGWATER,TA5 2LW

Number:08871937
Status:ACTIVE
Category:Private Limited Company

SHELBY VEHICLE SERVICES LIMITED

407 NEW KINGS ROAD,,SW6 4RL

Number:02890961
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source