PESCADO HOSTED LIMITED
Company Documents
Date | Description |
---|---|
23/04/2423 April 2024 | Final Gazette dissolved via voluntary strike-off |
23/04/2423 April 2024 | Final Gazette dissolved via voluntary strike-off |
06/02/246 February 2024 | First Gazette notice for voluntary strike-off |
06/02/246 February 2024 | First Gazette notice for voluntary strike-off |
30/01/2430 January 2024 | Notification of Arrow Business Communications Limited as a person with significant control on 2024-01-25 |
30/01/2430 January 2024 | Application to strike the company off the register |
30/01/2430 January 2024 | Cessation of Pescado Holdings Limited as a person with significant control on 2024-01-25 |
25/01/2425 January 2024 | Termination of appointment of Andrew Charles Ashton as a director on 2024-01-22 |
25/01/2425 January 2024 | Appointment of Mr John Duncan Harber as a director on 2024-01-23 |
28/11/2328 November 2023 | First Gazette notice for compulsory strike-off |
28/11/2328 November 2023 | First Gazette notice for compulsory strike-off |
28/06/2328 June 2023 | Current accounting period shortened from 2022-06-30 to 2021-12-31 |
17/05/2317 May 2023 | Termination of appointment of David Andrew Lee as a director on 2023-04-30 |
09/05/239 May 2023 | Confirmation statement made on 2023-05-03 with no updates |
03/05/233 May 2023 | Appointment of Mr Andrew Charles Ashton as a director on 2023-04-27 |
03/05/223 May 2022 | Confirmation statement made on 2022-05-03 with updates |
18/11/2118 November 2021 | Previous accounting period shortened from 2021-08-31 to 2021-06-30 |
15/11/2115 November 2021 | Resolutions |
15/11/2115 November 2021 | Resolutions |
14/11/2114 November 2021 | Memorandum and Articles of Association |
29/09/2129 September 2021 | Resolutions |
29/09/2129 September 2021 | Resolutions |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
28/05/2128 May 2021 | 31/08/20 TOTAL EXEMPTION FULL |
24/05/2124 May 2021 | CONFIRMATION STATEMENT MADE ON 23/05/21, NO UPDATES |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
29/05/2029 May 2020 | 31/08/19 TOTAL EXEMPTION FULL |
29/05/2029 May 2020 | CONFIRMATION STATEMENT MADE ON 23/05/20, NO UPDATES |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
31/05/1931 May 2019 | 31/08/18 TOTAL EXEMPTION FULL |
29/05/1929 May 2019 | CONFIRMATION STATEMENT MADE ON 23/05/19, WITH UPDATES |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
30/05/1830 May 2018 | CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES |
17/05/1817 May 2018 | 31/08/17 TOTAL EXEMPTION FULL |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
30/05/1730 May 2017 | CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES |
26/05/1726 May 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
31/08/1631 August 2016 | Annual accounts for year ending 31 Aug 2016 |
27/05/1627 May 2016 | Annual return made up to 23 May 2016 with full list of shareholders |
26/05/1626 May 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
27/05/1527 May 2015 | Annual return made up to 23 May 2015 with full list of shareholders |
20/05/1520 May 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
04/11/144 November 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR. FRASER ARTHUR WATSON / 03/11/2014 |
03/11/143 November 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHON MICHAEL SAVILLE WEEKS / 03/08/2011 |
29/05/1429 May 2014 | Annual return made up to 23 May 2014 with full list of shareholders |
27/05/1427 May 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
31/08/1331 August 2013 | Annual accounts for year ending 31 Aug 2013 |
23/05/1323 May 2013 | Annual return made up to 23 May 2013 with full list of shareholders |
22/05/1322 May 2013 | 17/05/13 STATEMENT OF CAPITAL GBP 200 |
17/05/1317 May 2013 | Annual accounts small company total exemption made up to 31 August 2012 |
04/04/134 April 2013 | DIRECTOR APPOINTED MR ANDREW MURPHY |
12/02/1312 February 2013 | Annual return made up to 8 February 2013 with full list of shareholders |
31/08/1231 August 2012 | Annual accounts for year ending 31 Aug 2012 |
10/05/1210 May 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11 |
09/02/129 February 2012 | Annual return made up to 8 February 2012 with full list of shareholders |
31/05/1131 May 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10 |
24/05/1124 May 2011 | PREVSHO FROM 28/02/2011 TO 31/08/2010 |
13/04/1113 April 2011 | APPOINTMENT TERMINATED, DIRECTOR SIMON KELF |
13/04/1113 April 2011 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW SMITH |
08/02/118 February 2011 | Annual return made up to 8 February 2011 with full list of shareholders |
08/02/118 February 2011 | SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN WEEKS / 08/02/2011 |
08/02/118 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR. FRASER ARTHUR WATSON / 08/02/2011 |
08/02/118 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW LEWIS SMITH / 08/02/2011 |
08/02/118 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN WEEKS / 08/02/2011 |
08/02/118 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON EDWARD KELF / 08/02/2011 |
09/02/109 February 2010 | 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