PASCO 3 LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
03/09/253 September 2025 New | Declaration of solvency |
29/08/2529 August 2025 New | Registered 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 |
29/08/2529 August 2025 New | Resolutions |
29/08/2529 August 2025 New | Appointment of a voluntary liquidator |
28/04/2528 April 2025 | Previous accounting period shortened from 2024-04-30 to 2024-04-29 |
27/12/2427 December 2024 | Confirmation statement made on 2024-11-22 with no updates |
03/07/243 July 2024 | Compulsory strike-off action has been discontinued |
03/07/243 July 2024 | Compulsory strike-off action has been discontinued |
02/07/242 July 2024 | First Gazette notice for compulsory strike-off |
02/07/242 July 2024 | First Gazette notice for compulsory strike-off |
25/04/2425 April 2024 | Director's details changed for Mr Timothy Philip Levy on 2024-04-25 |
22/11/2322 November 2023 | Confirmation statement made on 2023-11-22 with no updates |
08/04/238 April 2023 | Total exemption full accounts made up to 2022-04-30 |
05/04/235 April 2023 | Compulsory strike-off action has been discontinued |
05/04/235 April 2023 | Compulsory strike-off action has been discontinued |
04/04/234 April 2023 | First Gazette notice for compulsory strike-off |
04/04/234 April 2023 | First Gazette notice for compulsory strike-off |
08/02/238 February 2023 | Compulsory strike-off action has been discontinued |
08/02/238 February 2023 | Compulsory strike-off action has been discontinued |
07/02/237 February 2023 | First Gazette notice for compulsory strike-off |
07/02/237 February 2023 | First Gazette notice for compulsory strike-off |
03/02/233 February 2023 | Confirmation statement made on 2022-11-22 with no updates |
01/02/221 February 2022 | Total exemption full accounts made up to 2021-04-30 |
13/12/2113 December 2021 | Confirmation statement made on 2021-11-22 with no updates |
21/08/2021 August 2020 | REGISTERED OFFICE CHANGED ON 21/08/2020 FROM 27/28 EASTCASTLE STREET LONDON W1W 8DH UNITED KINGDOM |
21/08/2021 August 2020 | APPOINTMENT TERMINATED, SECRETARY CARGIL MANAGEMENT SERVICES LIMITED |
22/11/1922 November 2019 | CONFIRMATION STATEMENT MADE ON 22/11/19, WITH UPDATES |
15/11/1915 November 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROXI ENTERPRISES (UK) LIMITED |
15/11/1915 November 2019 | CESSATION OF TIMOTHY PHILIP LEVY AS A PSC |
12/10/1912 October 2019 | 30/04/19 TOTAL EXEMPTION FULL |
11/12/1811 December 2018 | CURREXT FROM 30/11/2018 TO 30/04/2019 |
26/11/1826 November 2018 | CONFIRMATION STATEMENT MADE ON 22/11/18, WITH UPDATES |
27/11/1727 November 2017 | CESSATION OF CARGIL MANAGEMENT SERVICES LIMITED AS A PSC |
27/11/1727 November 2017 | DIRECTOR APPOINTED MR TIMOTHY PHILIP LEVY |
27/11/1727 November 2017 | APPOINTMENT TERMINATED, DIRECTOR PHILIPPA KEITH |
27/11/1727 November 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY PHILIP LEVY |
23/11/1723 November 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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