- Company Overview for PATHWAY ASSET MANAGEMENT LTD (08015546)
- Filing history for PATHWAY ASSET MANAGEMENT LTD (08015546)
- People for PATHWAY ASSET MANAGEMENT LTD (08015546)
- More for PATHWAY ASSET MANAGEMENT LTD (08015546)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
12 Mar 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Dec 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Dec 2023 | DS01 | Application to strike the company off the register | |
12 Apr 2023 | CS01 | Confirmation statement made on 2 April 2023 with updates | |
18 Jan 2023 | AA | Unaudited abridged accounts made up to 30 April 2022 | |
13 May 2022 | CS01 | Confirmation statement made on 2 April 2022 with updates | |
11 Jan 2022 | AA | Unaudited abridged accounts made up to 30 April 2021 | |
06 May 2021 | CS01 | Confirmation statement made on 2 April 2021 with updates | |
29 Apr 2021 | AA | Unaudited abridged accounts made up to 30 April 2020 | |
16 Apr 2021 | PSC04 | Change of details for Mr Peter Ernest Hallam as a person with significant control on 1 April 2021 | |
23 Apr 2020 | CS01 | Confirmation statement made on 2 April 2020 with updates | |
02 Apr 2020 | CH01 | Director's details changed for Mr Peter Ernest Hallam on 2 April 2020 | |
02 Apr 2020 | PSC04 | Change of details for Mr Peter Ernest Hallam as a person with significant control on 1 April 2020 | |
02 Apr 2020 | CH01 | Director's details changed for Mr Peter Ernest Hallam on 1 April 2020 | |
31 Jan 2020 | AA | Unaudited abridged accounts made up to 30 April 2019 | |
03 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
07 May 2019 | CS01 | Confirmation statement made on 2 April 2019 with no updates | |
10 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
03 Apr 2018 | CS01 | Confirmation statement made on 2 April 2018 with no updates | |
21 Sep 2017 | AA | Total exemption full accounts made up to 30 April 2017 | |
07 Apr 2017 | CS01 | Confirmation statement made on 2 April 2017 with no updates | |
01 Nov 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
23 Sep 2016 | CS01 | Confirmation statement made on 23 September 2016 with updates | |
23 Sep 2016 | SH01 |
Statement of capital following an allotment of shares on 6 April 2016
|
|
09 Sep 2016 | AD01 | Registered office address changed from Genesis Business Centre 32-46 King Street Alfreton Derbyshire DE55 7DQ to 34 High Street South Normanton Alfreton Derbyshire DE55 2BP on 9 September 2016 |