- Company Overview for PASCAL VAILLANT LIMITED (12975471)
- Filing history for PASCAL VAILLANT LIMITED (12975471)
- People for PASCAL VAILLANT LIMITED (12975471)
- More for PASCAL VAILLANT LIMITED (12975471)
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) |
---|---|---|---|
17 Dec 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Oct 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Jul 2024 | AD01 | Registered office address changed from 50 Park Street Bristol BS1 5HX England to 15 Falcon Way St. Albans AL4 0PW on 22 July 2024 | |
02 Feb 2024 | TM01 | Termination of appointment of Simon Peter Barnes as a director on 2 January 2024 | |
02 Feb 2024 | AD01 | Registered office address changed from Flat 2 , 16 Carysfort Road Bournemouth BH1 4EJ England to 50 Park Street Bristol BS1 5HX on 2 February 2024 | |
24 Oct 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Oct 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
23 Oct 2023 | CS01 | Confirmation statement made on 19 August 2023 with updates | |
26 Sep 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Jul 2023 | PSC01 | Notification of Shane Lee Robinson as a person with significant control on 5 July 2023 | |
06 Jul 2023 | AP01 | Appointment of Mr Shane Lee Robinson as a director on 5 July 2023 | |
05 Jul 2023 | PSC07 | Cessation of Liam Collins as a person with significant control on 19 June 2023 | |
20 Jun 2023 | TM01 | Termination of appointment of Liam Collins as a director on 19 June 2023 | |
20 Jun 2023 | AP01 | Appointment of Mr Simon Peter Barnes as a director on 19 June 2023 | |
20 Jun 2023 | AD01 | Registered office address changed from 129 Drummond Street London NW1 2HL England to Flat 2 , 16 Carysfort Road Bournemouth BH1 4EJ on 20 June 2023 | |
20 Aug 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Aug 2022 | CS01 | Confirmation statement made on 19 August 2022 with updates | |
19 Aug 2022 | AP01 | Appointment of Mr Liam Collins as a director on 19 August 2022 | |
19 Aug 2022 | PSC01 | Notification of Liam Collins as a person with significant control on 19 August 2022 | |
19 Aug 2022 | AA | Accounts for a dormant company made up to 31 October 2021 | |
19 Aug 2022 | AD01 | Registered office address changed from Metro House 57 Pepper Road Leeds LS10 2RU England to 129 Drummond Street London NW1 2HL on 19 August 2022 | |
21 Jun 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Feb 2022 | TM01 | Termination of appointment of Marc Feldmam as a director on 8 February 2022 | |
09 Feb 2022 | PSC07 | Cessation of Harkers Associates Limited as a person with significant control on 8 February 2022 | |
29 Nov 2021 | PSC02 | Notification of Harkers Associates Limited as a person with significant control on 29 November 2021 |