PASTRAD LTD

Company Documents

DateDescription
30/04/2430 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

30/04/2430 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

13/02/2413 February 2024 First Gazette notice for voluntary strike-off

View Document

13/02/2413 February 2024 First Gazette notice for voluntary strike-off

View Document

02/02/242 February 2024 Application to strike the company off the register

View Document

18/01/2418 January 2024 Accounts for a dormant company made up to 2023-04-30

View Document

18/09/2318 September 2023 Confirmation statement made on 2023-09-07 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

19/01/2319 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

26/11/2126 November 2021 Accounts for a small company made up to 2021-04-30

View Document

22/11/2122 November 2021 Previous accounting period extended from 2021-03-31 to 2021-04-30

View Document

13/10/2113 October 2021 Confirmation statement made on 2021-09-07 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

21/09/2021 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

01/04/201 April 2020 DIRECTOR APPOINTED MR NEIL CRAIG STEVENS

View Document

01/04/201 April 2020 DIRECTOR APPOINTED MRS KAREN JACLYN WOOD

View Document

01/04/201 April 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL SMITH

View Document

01/04/201 April 2020 APPOINTMENT TERMINATED, DIRECTOR CLIFFORD GREGORY

View Document

01/04/201 April 2020 APPOINTMENT TERMINATED, SECRETARY CLIFFORD GREGORY

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

26/06/1926 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/12/1818 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

17/07/1717 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

06/12/166 December 2016 REGISTERED OFFICE CHANGED ON 06/12/2016 FROM ABBEY HOUSE 7 MANOR ROAD COVENTRY WEST MIDLANDS CV1 2FW

View Document

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

18/08/1618 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

05/10/155 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

19/08/1519 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

10/10/1410 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

28/07/1428 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ARTHUR SMITH / 18/07/2014

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/06/1428 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

28/06/1428 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

28/06/1428 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

28/06/1428 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

28/06/1428 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

23/05/1423 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 039234690007

View Document

20/05/1420 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 039234690006

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

30/09/1330 September 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

09/05/139 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

04/10/124 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

10/09/1210 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/11/113 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

05/10/115 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

08/07/118 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/10/1011 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/09/1030 September 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

27/03/1027 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

22/10/0922 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

16/09/0916 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/11/0811 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

23/10/0823 October 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

05/12/075 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

17/11/0717 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/11/076 November 2007 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

27/10/0727 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/0729 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

06/12/066 December 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

09/11/069 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/04/0626 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/068 March 2006 DIRECTOR RESIGNED

View Document

07/02/067 February 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/02/067 February 2006 SECRETARY RESIGNED

View Document

18/10/0518 October 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

29/09/0529 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

24/06/0524 June 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/06/0520 June 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/06/0515 June 2005 NEW DIRECTOR APPOINTED

View Document

14/06/0514 June 2005 COMPANY NAME CHANGED GEM GOLF LTD CERTIFICATE ISSUED ON 14/06/05

View Document

09/12/049 December 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

31/10/0431 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

25/10/0325 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

24/10/0324 October 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

06/12/026 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

14/10/0214 October 2002 RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS

View Document

16/10/0116 October 2001 RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS

View Document

25/04/0125 April 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

01/03/011 March 2001 RETURN MADE UP TO 10/02/01; FULL LIST OF MEMBERS

View Document

30/06/0030 June 2000 ACC. REF. DATE EXTENDED FROM 28/02/01 TO 31/03/01

View Document

29/02/0029 February 2000 NEW DIRECTOR APPOINTED

View Document

29/02/0029 February 2000 NEW SECRETARY APPOINTED

View Document

17/02/0017 February 2000 SECRETARY RESIGNED

View Document

17/02/0017 February 2000 REGISTERED OFFICE CHANGED ON 17/02/00 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM WEST MIDLANDS B4 6LA

View Document

17/02/0017 February 2000 DIRECTOR RESIGNED

View Document

10/02/0010 February 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company