PA GOULD LTD

Company Documents

DateDescription
08/10/248 October 2024 Final Gazette dissolved via compulsory strike-off

View Document

08/10/248 October 2024 Final Gazette dissolved via compulsory strike-off

View Document

10/07/2410 July 2024 Registered office address changed from Unit 17 Canal Side Complex Lowesmoor Worcester WR1 2RS United Kingdom to Office 6B Borough Mews the Borough Wedmore BS28 4EB on 2024-07-10

View Document

21/05/2421 May 2024 First Gazette notice for compulsory strike-off

View Document

21/05/2421 May 2024 First Gazette notice for compulsory strike-off

View Document

16/08/2316 August 2023 Registered office address changed from Office 67 F18 Europa Business Park Bird Hall Lane Cheadle Heath SK3 0XA United Kingdom to Unit 17 Canal Side Complex Lowesmoor Worcester WR1 2RS on 2023-08-16

View Document

13/07/2313 July 2023 Micro company accounts made up to 2023-04-05

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

24/03/2324 March 2023 Confirmation statement made on 2023-02-28 with updates

View Document

14/05/2214 May 2022 Current accounting period extended from 2023-03-31 to 2023-04-05

View Document

30/03/2230 March 2022 Notification of Anna Jennieleen Dizon as a person with significant control on 2022-03-14

View Document

30/03/2230 March 2022 Termination of appointment of Joshua Ross as a director on 2022-03-14

View Document

29/03/2229 March 2022 Appointment of Ms Anna Jennieleen Dizon as a director on 2022-03-14

View Document

28/03/2228 March 2022 Registered office address changed from 8 Broom Place Cardiff CF5 3PF United Kingdom to Office 67 F18 Europa Business Park Bird Hall Lane Cheadle Heath SK3 0XA on 2022-03-28

View Document

01/03/221 March 2022 Incorporation

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