PASKO BUILDING CONTRACTOR LIMITED
Company Documents
| Date | Description |
|---|---|
| 11/11/2511 November 2025 New | Final Gazette dissolved via voluntary strike-off |
| 26/08/2526 August 2025 | First Gazette notice for voluntary strike-off |
| 26/08/2526 August 2025 | First Gazette notice for voluntary strike-off |
| 13/08/2513 August 2025 | Application to strike the company off the register |
| 22/07/2522 July 2025 | Total exemption full accounts made up to 2024-10-31 |
| 22/07/2522 July 2025 | Termination of appointment of Maria Pasko as a director on 2025-07-09 |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 27/10/2427 October 2024 | Confirmation statement made on 2024-10-03 with no updates |
| 07/11/237 November 2023 | Confirmation statement made on 2023-10-03 with no updates |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 31/07/2331 July 2023 | Total exemption full accounts made up to 2022-10-31 |
| 31/10/2231 October 2022 | Confirmation statement made on 2022-10-03 with no updates |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 05/11/215 November 2021 | Confirmation statement made on 2021-10-03 with no updates |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 31/07/2131 July 2021 | Total exemption full accounts made up to 2020-10-31 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 06/08/206 August 2020 | 31/10/19 TOTAL EXEMPTION FULL |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 16/10/1916 October 2019 | CONFIRMATION STATEMENT MADE ON 03/10/19, NO UPDATES |
| 11/07/1911 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 08/10/188 October 2018 | CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES |
| 21/05/1821 May 2018 | 31/10/17 TOTAL EXEMPTION FULL |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 18/10/1718 October 2017 | CONFIRMATION STATEMENT MADE ON 03/10/17, WITH UPDATES |
| 21/07/1721 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 05/10/165 October 2016 | CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES |
| 12/07/1612 July 2016 | 31/10/15 TOTAL EXEMPTION FULL |
| 10/06/1610 June 2016 | REGISTERED OFFICE CHANGED ON 10/06/2016 FROM 21 FINBOROUGH ROAD LONDON SW17 9HY |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 08/10/158 October 2015 | DIRECTOR APPOINTED MRS MARIA PASKO |
| 08/10/158 October 2015 | Annual return made up to 3 October 2015 with full list of shareholders |
| 08/10/158 October 2015 | APPOINTMENT TERMINATED, SECRETARY MARIA PASKO |
| 23/04/1523 April 2015 | 31/10/14 TOTAL EXEMPTION FULL |
| 17/11/1417 November 2014 | Annual return made up to 3 October 2014 with full list of shareholders |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 21/03/1421 March 2014 | 31/10/13 TOTAL EXEMPTION FULL |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 08/10/138 October 2013 | Annual return made up to 3 October 2013 with full list of shareholders |
| 15/07/1315 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 06/11/126 November 2012 | REGISTERED OFFICE CHANGED ON 06/11/2012 FROM C/O C/O MURASZKO & CO 50 MOUNT PARK ROAD LONDON W5 2RU UNITED KINGDOM |
| 06/11/126 November 2012 | Annual return made up to 3 October 2012 with full list of shareholders |
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
| 16/05/1216 May 2012 | 31/10/11 TOTAL EXEMPTION FULL |
| 05/10/115 October 2011 | Annual return made up to 3 October 2011 with full list of shareholders |
| 16/03/1116 March 2011 | 31/10/10 TOTAL EXEMPTION FULL |
| 05/11/105 November 2010 | Annual return made up to 3 October 2010 with full list of shareholders |
| 17/06/1017 June 2010 | 31/10/09 TOTAL EXEMPTION FULL |
| 29/10/0929 October 2009 | REGISTERED OFFICE CHANGED ON 29/10/2009 FROM 50 MOUNT PARK ROAD LONDON W5 2RU |
| 29/10/0929 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR STANISLAW PASKO / 03/10/2009 |
| 29/10/0929 October 2009 | Annual return made up to 3 October 2009 with full list of shareholders |
| 03/10/083 October 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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