PESCADO HOSTED LIMITED

Company Documents

DateDescription
23/04/2423 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

23/04/2423 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

06/02/246 February 2024 First Gazette notice for voluntary strike-off

View Document

06/02/246 February 2024 First Gazette notice for voluntary strike-off

View Document

30/01/2430 January 2024 Notification of Arrow Business Communications Limited as a person with significant control on 2024-01-25

View Document

30/01/2430 January 2024 Application to strike the company off the register

View Document

30/01/2430 January 2024 Cessation of Pescado Holdings Limited as a person with significant control on 2024-01-25

View Document

25/01/2425 January 2024 Termination of appointment of Andrew Charles Ashton as a director on 2024-01-22

View Document

25/01/2425 January 2024 Appointment of Mr John Duncan Harber as a director on 2024-01-23

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/06/2328 June 2023 Current accounting period shortened from 2022-06-30 to 2021-12-31

View Document

17/05/2317 May 2023 Termination of appointment of David Andrew Lee as a director on 2023-04-30

View Document

09/05/239 May 2023 Confirmation statement made on 2023-05-03 with no updates

View Document

03/05/233 May 2023 Appointment of Mr Andrew Charles Ashton as a director on 2023-04-27

View Document

03/05/223 May 2022 Confirmation statement made on 2022-05-03 with updates

View Document

18/11/2118 November 2021 Previous accounting period shortened from 2021-08-31 to 2021-06-30

View Document

15/11/2115 November 2021 Resolutions

View Document

15/11/2115 November 2021 Resolutions

View Document

14/11/2114 November 2021 Memorandum and Articles of Association

View Document

29/09/2129 September 2021 Resolutions

View Document

29/09/2129 September 2021 Resolutions

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

28/05/2128 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

24/05/2124 May 2021 CONFIRMATION STATEMENT MADE ON 23/05/21, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

29/05/2029 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 23/05/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

31/05/1931 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES

View Document

17/05/1817 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

26/05/1726 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

27/05/1627 May 2016 Annual return made up to 23 May 2016 with full list of shareholders

View Document

26/05/1626 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

27/05/1527 May 2015 Annual return made up to 23 May 2015 with full list of shareholders

View Document

20/05/1520 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

04/11/144 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR. FRASER ARTHUR WATSON / 03/11/2014

View Document

03/11/143 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHON MICHAEL SAVILLE WEEKS / 03/08/2011

View Document

29/05/1429 May 2014 Annual return made up to 23 May 2014 with full list of shareholders

View Document

27/05/1427 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

23/05/1323 May 2013 Annual return made up to 23 May 2013 with full list of shareholders

View Document

22/05/1322 May 2013 17/05/13 STATEMENT OF CAPITAL GBP 200

View Document

17/05/1317 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

04/04/134 April 2013 DIRECTOR APPOINTED MR ANDREW MURPHY

View Document

12/02/1312 February 2013 Annual return made up to 8 February 2013 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

10/05/1210 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

09/02/129 February 2012 Annual return made up to 8 February 2012 with full list of shareholders

View Document

31/05/1131 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

24/05/1124 May 2011 PREVSHO FROM 28/02/2011 TO 31/08/2010

View Document

13/04/1113 April 2011 APPOINTMENT TERMINATED, DIRECTOR SIMON KELF

View Document

13/04/1113 April 2011 APPOINTMENT TERMINATED, DIRECTOR MATTHEW SMITH

View Document

08/02/118 February 2011 Annual return made up to 8 February 2011 with full list of shareholders

View Document

08/02/118 February 2011 SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN WEEKS / 08/02/2011

View Document

08/02/118 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR. FRASER ARTHUR WATSON / 08/02/2011

View Document

08/02/118 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW LEWIS SMITH / 08/02/2011

View Document

08/02/118 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN WEEKS / 08/02/2011

View Document

08/02/118 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON EDWARD KELF / 08/02/2011

View Document

09/02/109 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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