PASCAL LANG LTD
Company Documents
Date | Description |
---|---|
10/06/2510 June 2025 New | Compulsory strike-off action has been suspended |
10/06/2510 June 2025 New | Compulsory strike-off action has been suspended |
13/05/2513 May 2025 | First Gazette notice for compulsory strike-off |
13/05/2513 May 2025 | First Gazette notice for compulsory strike-off |
28/04/2528 April 2025 | Cessation of Brendan Mcgee as a person with significant control on 2025-01-03 |
26/03/2526 March 2025 | |
26/03/2526 March 2025 | |
26/03/2526 March 2025 | Registered office address changed to PO Box 4385, 11256801 - Companies House Default Address, Cardiff, CF14 8LH on 2025-03-26 |
10/12/2410 December 2024 | Termination of appointment of James Anthony Griffin as a director on 2024-12-10 |
29/11/2429 November 2024 | Confirmation statement made on 2024-11-29 with updates |
27/11/2427 November 2024 | Appointment of Mr Brendan Mcgee as a director on 2023-08-01 |
27/11/2427 November 2024 | Notification of Brendan Mcgee as a person with significant control on 2024-04-04 |
27/11/2427 November 2024 | Cessation of James Anthony Griffin as a person with significant control on 2024-01-01 |
20/11/2420 November 2024 | Registered office address changed from 6 Grosvenor Street London W1K 4PZ England to Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY on 2024-11-20 |
27/09/2427 September 2024 | Notification of James Anthony Griffin as a person with significant control on 2023-08-01 |
27/09/2427 September 2024 | Termination of appointment of Kimberley Cleland as a director on 2024-09-27 |
27/09/2427 September 2024 | Appointment of Mr James Anthony Griffin as a director on 2023-08-01 |
27/09/2427 September 2024 | Termination of appointment of James Tanner as a director on 2024-09-27 |
27/09/2427 September 2024 | Cessation of Kimberley Cleland as a person with significant control on 2024-09-27 |
02/08/242 August 2024 | Full accounts made up to 2024-04-30 |
15/04/2415 April 2024 | Confirmation statement made on 2024-03-14 with updates |
15/04/2415 April 2024 | Appointment of Mrs Kimberley Cleland as a director on 2023-09-23 |
15/04/2415 April 2024 | Certificate of change of name |
15/04/2415 April 2024 | Notification of Kimberley Cleland as a person with significant control on 2023-09-23 |
15/04/2415 April 2024 | Cessation of James Tanner as a person with significant control on 2024-04-15 |
14/02/2414 February 2024 | Total exemption full accounts made up to 2023-04-30 |
30/12/2330 December 2023 | Previous accounting period extended from 2023-03-31 to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
03/04/233 April 2023 | Confirmation statement made on 2023-03-14 with updates |
08/05/228 May 2022 | Confirmation statement made on 2022-03-14 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
23/03/2123 March 2021 | 31/03/20 UNAUDITED ABRIDGED |
01/04/201 April 2020 | CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
30/11/1930 November 2019 | 31/03/19 UNAUDITED ABRIDGED |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
20/03/1920 March 2019 | CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES |
15/03/1815 March 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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