PASCAL VAILLANT LIMITED
Company Documents
| Date | Description |
|---|---|
| 17/12/2417 December 2024 | Final Gazette dissolved via compulsory strike-off |
| 17/12/2417 December 2024 | Final Gazette dissolved via compulsory strike-off |
| 01/10/241 October 2024 | First Gazette notice for compulsory strike-off |
| 01/10/241 October 2024 | First Gazette notice for compulsory strike-off |
| 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 |
| 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 |
| 02/02/242 February 2024 | Termination of appointment of Simon Peter Barnes as a director on 2024-01-02 |
| 24/10/2324 October 2023 | Compulsory strike-off action has been discontinued |
| 24/10/2324 October 2023 | Compulsory strike-off action has been discontinued |
| 23/10/2323 October 2023 | Confirmation statement made on 2023-08-19 with updates |
| 23/10/2323 October 2023 | Total exemption full accounts made up to 2022-10-31 |
| 26/09/2326 September 2023 | First Gazette notice for compulsory strike-off |
| 26/09/2326 September 2023 | First Gazette notice for compulsory strike-off |
| 06/07/236 July 2023 | Notification of Shane Lee Robinson as a person with significant control on 2023-07-05 |
| 06/07/236 July 2023 | Appointment of Mr Shane Lee Robinson as a director on 2023-07-05 |
| 05/07/235 July 2023 | Cessation of Liam Collins as a person with significant control on 2023-06-19 |
| 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 |
| 20/06/2320 June 2023 | Appointment of Mr Simon Peter Barnes as a director on 2023-06-19 |
| 20/06/2320 June 2023 | Termination of appointment of Liam Collins as a director on 2023-06-19 |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 09/02/229 February 2022 | Termination of appointment of Marc Feldmam as a director on 2022-02-08 |
| 09/02/229 February 2022 | Cessation of Harkers Associates Limited as a person with significant control on 2022-02-08 |
| 29/11/2129 November 2021 | Notification of Harkers Associates Limited as a person with significant control on 2021-11-29 |
| 29/11/2129 November 2021 | Withdrawal of a person with significant control statement on 2021-11-29 |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 28/10/2128 October 2021 | Confirmation statement made on 2021-10-25 with no updates |
| 26/10/2026 October 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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