PASCO 3 LIMITED

Company Documents

DateDescription
03/09/253 September 2025 NewDeclaration of solvency

View Document

29/08/2529 August 2025 NewRegistered office address changed from 82 st John Street London EC1M 4JN United Kingdom to 3 Field Court Gray's Inn London WC1R 5EF on 2025-08-29

View Document

29/08/2529 August 2025 NewResolutions

View Document

29/08/2529 August 2025 NewAppointment of a voluntary liquidator

View Document

28/04/2528 April 2025 Previous accounting period shortened from 2024-04-30 to 2024-04-29

View Document

27/12/2427 December 2024 Confirmation statement made on 2024-11-22 with no updates

View Document

03/07/243 July 2024 Compulsory strike-off action has been discontinued

View Document

03/07/243 July 2024 Compulsory strike-off action has been discontinued

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

25/04/2425 April 2024 Director's details changed for Mr Timothy Philip Levy on 2024-04-25

View Document

22/11/2322 November 2023 Confirmation statement made on 2023-11-22 with no updates

View Document

08/04/238 April 2023 Total exemption full accounts made up to 2022-04-30

View Document

05/04/235 April 2023 Compulsory strike-off action has been discontinued

View Document

05/04/235 April 2023 Compulsory strike-off action has been discontinued

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

08/02/238 February 2023 Compulsory strike-off action has been discontinued

View Document

08/02/238 February 2023 Compulsory strike-off action has been discontinued

View Document

07/02/237 February 2023 First Gazette notice for compulsory strike-off

View Document

07/02/237 February 2023 First Gazette notice for compulsory strike-off

View Document

03/02/233 February 2023 Confirmation statement made on 2022-11-22 with no updates

View Document

01/02/221 February 2022 Total exemption full accounts made up to 2021-04-30

View Document

13/12/2113 December 2021 Confirmation statement made on 2021-11-22 with no updates

View Document

21/08/2021 August 2020 REGISTERED OFFICE CHANGED ON 21/08/2020 FROM 27/28 EASTCASTLE STREET LONDON W1W 8DH UNITED KINGDOM

View Document

21/08/2021 August 2020 APPOINTMENT TERMINATED, SECRETARY CARGIL MANAGEMENT SERVICES LIMITED

View Document

22/11/1922 November 2019 CONFIRMATION STATEMENT MADE ON 22/11/19, WITH UPDATES

View Document

15/11/1915 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROXI ENTERPRISES (UK) LIMITED

View Document

15/11/1915 November 2019 CESSATION OF TIMOTHY PHILIP LEVY AS A PSC

View Document

12/10/1912 October 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

11/12/1811 December 2018 CURREXT FROM 30/11/2018 TO 30/04/2019

View Document

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 22/11/18, WITH UPDATES

View Document

27/11/1727 November 2017 CESSATION OF CARGIL MANAGEMENT SERVICES LIMITED AS A PSC

View Document

27/11/1727 November 2017 DIRECTOR APPOINTED MR TIMOTHY PHILIP LEVY

View Document

27/11/1727 November 2017 APPOINTMENT TERMINATED, DIRECTOR PHILIPPA KEITH

View Document

27/11/1727 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY PHILIP LEVY

View Document

23/11/1723 November 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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