PASKO BUILDING CONTRACTOR LIMITED

Company Documents

DateDescription
11/11/2511 November 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

26/08/2526 August 2025 First Gazette notice for voluntary strike-off

View Document

26/08/2526 August 2025 First Gazette notice for voluntary strike-off

View Document

13/08/2513 August 2025 Application to strike the company off the register

View Document

22/07/2522 July 2025 Total exemption full accounts made up to 2024-10-31

View Document

22/07/2522 July 2025 Termination of appointment of Maria Pasko as a director on 2025-07-09

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

27/10/2427 October 2024 Confirmation statement made on 2024-10-03 with no updates

View Document

07/11/237 November 2023 Confirmation statement made on 2023-10-03 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

31/07/2331 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-10-03 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

05/11/215 November 2021 Confirmation statement made on 2021-10-03 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

31/07/2131 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

06/08/206 August 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 03/10/19, NO UPDATES

View Document

11/07/1911 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES

View Document

21/05/1821 May 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 03/10/17, WITH UPDATES

View Document

21/07/1721 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES

View Document

12/07/1612 July 2016 31/10/15 TOTAL EXEMPTION FULL

View Document

10/06/1610 June 2016 REGISTERED OFFICE CHANGED ON 10/06/2016 FROM 21 FINBOROUGH ROAD LONDON SW17 9HY

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

08/10/158 October 2015 DIRECTOR APPOINTED MRS MARIA PASKO

View Document

08/10/158 October 2015 Annual return made up to 3 October 2015 with full list of shareholders

View Document

08/10/158 October 2015 APPOINTMENT TERMINATED, SECRETARY MARIA PASKO

View Document

23/04/1523 April 2015 31/10/14 TOTAL EXEMPTION FULL

View Document

17/11/1417 November 2014 Annual return made up to 3 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

21/03/1421 March 2014 31/10/13 TOTAL EXEMPTION FULL

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

08/10/138 October 2013 Annual return made up to 3 October 2013 with full list of shareholders

View Document

15/07/1315 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

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

View Document

06/11/126 November 2012 Annual return made up to 3 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

16/05/1216 May 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

05/10/115 October 2011 Annual return made up to 3 October 2011 with full list of shareholders

View Document

16/03/1116 March 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

05/11/105 November 2010 Annual return made up to 3 October 2010 with full list of shareholders

View Document

17/06/1017 June 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

29/10/0929 October 2009 REGISTERED OFFICE CHANGED ON 29/10/2009 FROM 50 MOUNT PARK ROAD LONDON W5 2RU

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR STANISLAW PASKO / 03/10/2009

View Document

29/10/0929 October 2009 Annual return made up to 3 October 2009 with full list of shareholders

View Document

03/10/083 October 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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