PASCAL VAILLANT LIMITED

Company Documents

DateDescription
17/12/2417 December 2024 Final Gazette dissolved via compulsory strike-off

View Document

17/12/2417 December 2024 Final Gazette dissolved via compulsory strike-off

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

22/07/2422 July 2024 Registered office address changed from 50 Park Street Bristol BS1 5HX England to 15 Falcon Way St. Albans AL4 0PW on 2024-07-22

View Document

02/02/242 February 2024 Registered office address changed from Flat 2 , 16 Carysfort Road Bournemouth BH1 4EJ England to 50 Park Street Bristol BS1 5HX on 2024-02-02

View Document

02/02/242 February 2024 Termination of appointment of Simon Peter Barnes as a director on 2024-01-02

View Document

24/10/2324 October 2023 Compulsory strike-off action has been discontinued

View Document

24/10/2324 October 2023 Compulsory strike-off action has been discontinued

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-08-19 with updates

View Document

23/10/2323 October 2023 Total exemption full accounts made up to 2022-10-31

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

06/07/236 July 2023 Notification of Shane Lee Robinson as a person with significant control on 2023-07-05

View Document

06/07/236 July 2023 Appointment of Mr Shane Lee Robinson as a director on 2023-07-05

View Document

05/07/235 July 2023 Cessation of Liam Collins as a person with significant control on 2023-06-19

View Document

20/06/2320 June 2023 Registered office address changed from 129 Drummond Street London NW1 2HL England to Flat 2 , 16 Carysfort Road Bournemouth BH1 4EJ on 2023-06-20

View Document

20/06/2320 June 2023 Appointment of Mr Simon Peter Barnes as a director on 2023-06-19

View Document

20/06/2320 June 2023 Termination of appointment of Liam Collins as a director on 2023-06-19

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

09/02/229 February 2022 Termination of appointment of Marc Feldmam as a director on 2022-02-08

View Document

09/02/229 February 2022 Cessation of Harkers Associates Limited as a person with significant control on 2022-02-08

View Document

29/11/2129 November 2021 Notification of Harkers Associates Limited as a person with significant control on 2021-11-29

View Document

29/11/2129 November 2021 Withdrawal of a person with significant control statement on 2021-11-29

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

28/10/2128 October 2021 Confirmation statement made on 2021-10-25 with no updates

View Document

26/10/2026 October 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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