PASK LONDON - History of Changes


DateDescription
2025-05-14 update website_status FailedRobots => FlippedRobots
2025-04-27 update website_status FlippedRobots => FailedRobots
2025-04-03 update website_status OK => FlippedRobots
2025-01-27 update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 29/11/2024:LIQ. CASE NO.1
2024-12-18 update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2024-12-18 update statutory_documents NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00009379
2024-10-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/10/2024 FROM 20 ST. ANDREW STREET LONDON EC4A 3AG
2024-04-07 delete address C/O QUANTUMA ADVISORY LIMITED HIGH HOLBORN HOUSE 52-54 HIGH HOLBORN LONDON WC1V 6RL
2024-04-07 insert address 20 ST. ANDREW STREET LONDON EC4A 3AG
2024-04-07 update registered_address
2024-01-29 update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 29/11/2023:LIQ. CASE NO.1
2023-10-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/10/2023 FROM C/O QUANTUMA ADVISORY LIMITED HIGH HOLBORN HOUSE 52-54 HIGH HOLBORN LONDON WC1V 6RL
2023-04-07 delete address 80-83 LONG LANE LONDON EC1A 9ET
2023-04-07 insert address C/O QUANTUMA ADVISORY LIMITED HIGH HOLBORN HOUSE 52-54 HIGH HOLBORN LONDON WC1V 6RL
2023-04-07 update account_category TOTAL EXEMPTION FULL => MICRO ENTITY
2023-04-07 update account_ref_day 31 => 30
2023-04-07 update account_ref_month 10 => 9
2023-04-07 update accounts_last_madeup_date 2021-10-31 => 2022-09-30
2023-04-07 update accounts_next_due_date 2023-07-31 => 2024-06-30
2023-04-07 update company_status Active => Liquidation
2023-04-07 update registered_address
2023-01-03 update statutory_documents NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1
2023-01-03 update statutory_documents EXTRAORDINARY RESOLUTION TO WIND UP
2022-12-17 update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2022-12-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/12/2022 FROM 80-83 LONG LANE LONDON EC1A 9ET
2022-12-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY CHARLES PASK / 14/11/2022
2022-12-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY DAVID PASK / 14/11/2022
2022-12-01 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANTHONY CHARLES PASK / 14/11/2022
2022-12-01 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR TIMOTHY DAVID PASK / 14/11/2022
2022-11-02 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/22
2022-11-02 update statutory_documents PREVSHO FROM 31/10/2022 TO 30/09/2022
2022-09-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/22, NO UPDATES
2022-08-07 update account_category MICRO ENTITY => TOTAL EXEMPTION FULL
2022-08-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2022-08-07 update accounts_next_due_date 2022-07-31 => 2023-07-31
2022-07-05 update statutory_documents 31/10/21 TOTAL EXEMPTION FULL
2021-09-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-04-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-04-07 update accounts_next_due_date 2021-08-31 => 2022-07-31
2021-02-07 update account_category TOTAL EXEMPTION FULL => null
2021-02-07 update accounts_next_due_date 2021-07-31 => 2021-08-31
2021-01-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20
2020-09-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/20, NO UPDATES
2020-08-09 update account_category null => TOTAL EXEMPTION FULL
2020-08-09 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-08-09 update accounts_next_due_date 2020-10-31 => 2021-07-31
2020-07-28 update statutory_documents 31/10/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-07-31 => 2020-10-31
2020-06-27 delete source_ip 77.104.129.84
2020-06-27 insert source_ip 35.214.84.181
2019-09-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/19, NO UPDATES
2019-09-07 update account_category TOTAL EXEMPTION FULL => null
2019-09-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-09-07 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-08-08 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18
2018-12-20 delete contact_pages_linkeddomain dartcapital.co.uk
2018-12-20 delete contact_pages_linkeddomain interiorl.com
2018-12-20 delete contact_pages_linkeddomain rowdystudio.com
2018-12-20 delete contact_pages_linkeddomain sansebastianfood.com
2018-12-20 delete contact_pages_linkeddomain violetandgeorge.com
2018-12-20 delete contact_pages_linkeddomain vitalconcierge.co.uk
2018-12-20 delete index_pages_linkeddomain rowdystudio.com
2018-12-20 update description
2018-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-10-07 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-10-07 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-09-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/18, WITH UPDATES
2018-08-07 update statutory_documents 31/10/17 TOTAL EXEMPTION FULL
2018-05-21 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 08/09/2017
2018-05-21 update statutory_documents SECOND FILED SH01 - 06/03/17 STATEMENT OF CAPITAL GBP 100
2018-05-09 delete address 32 Reverdy Road SE15 QE
2018-05-09 insert address 100 Clements Road, SE16 4DG
2018-05-09 update primary_contact 32 Reverdy Road SE15 QE => 100 Clements Road, SE16 4DG
2018-04-20 update statutory_documents 06/03/17 STATEMENT OF CAPITAL GBP 2
2017-10-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/17, NO UPDATES
2017-09-07 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-09-07 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-08-09 update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL
2017-03-12 update robots_txt_status pasklondon.co.uk: 404 => 200
2017-03-12 update robots_txt_status www.pasklondon.co.uk: 404 => 200
2016-10-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES
2016-09-07 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-09-07 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-08-05 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2016-07-28 insert address 32 Reverdy Road SE15 QE
2016-07-28 update primary_contact null => 32 Reverdy Road SE15 QE
2016-06-25 delete source_ip 212.67.194.161
2016-06-25 insert source_ip 77.104.129.84
2016-06-25 update robots_txt_status www.pasklondon.co.uk: 200 => 404
2016-05-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY CHARLES PASK / 01/05/2016
2016-05-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY DAVID PASK / 01/05/2016
2015-12-08 delete address 42 COPPERFIELD STREET LONDON SE1 0DY
2015-12-08 insert address 80-83 LONG LANE LONDON EC1A 9ET
2015-12-08 update registered_address
2015-12-08 update returns_last_madeup_date 2014-09-08 => 2015-09-08
2015-12-08 update returns_next_due_date 2015-10-06 => 2016-10-06
2015-11-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/11/2015 FROM 42 COPPERFIELD STREET LONDON SE1 0DY
2015-11-18 update statutory_documents 08/09/15 FULL LIST
2015-09-08 update accounts_last_madeup_date 2013-09-30 => 2014-10-31
2015-09-08 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-08-28 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2015-07-08 update account_ref_day 30 => 31
2015-07-08 update account_ref_month 9 => 10
2015-07-08 update accounts_next_due_date 2015-06-30 => 2015-07-31
2015-06-25 update statutory_documents PREVEXT FROM 30/09/2014 TO 31/10/2014
2014-10-07 delete address 42 COPPERFIELD STREET LONDON UNITED KINGDOM SE1 0DY
2014-10-07 insert address 42 COPPERFIELD STREET LONDON SE1 0DY
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-09-08 => 2014-09-08
2014-10-07 update returns_next_due_date 2014-10-06 => 2015-10-06
2014-09-23 update statutory_documents 08/09/14 FULL LIST
2014-04-22 delete service_pages_linkeddomain vitalconcierge.co.uk
2014-04-22 insert contact_pages_linkeddomain vitalconcierge.co.uk
2014-03-13 delete index_pages_linkeddomain kaestleockerroeder.de
2014-02-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-02-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-01-23 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2014-01-13 update website_status OK => FlippedRobots
2013-11-07 update returns_last_madeup_date 2012-09-08 => 2013-09-08
2013-11-07 update returns_next_due_date 2013-10-06 => 2014-10-06
2013-10-02 update statutory_documents 08/09/13 FULL LIST
2013-08-27 delete index_pages_linkeddomain paskbrothers.co.uk
2013-07-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY CHARLES PASK / 01/07/2013
2013-07-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY DAVID PASK / 01/07/2013
2013-07-17 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/12
2013-07-11 update website_status ServerDown => OK
2013-06-25 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-06-25 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-24 delete address 3 OLD SCHOOL HOUSE THE LANTERNS BRIDGE LANE LONDON GREATER LONDON SW11 3AD
2013-06-24 delete sic_code 4521 - Gen construction & civil engineer
2013-06-24 insert address 42 COPPERFIELD STREET LONDON UNITED KINGDOM SE1 0DY
2013-06-24 insert sic_code 41201 - Construction of commercial buildings
2013-06-24 update registered_address
2013-06-24 update returns_last_madeup_date 2011-09-08 => 2012-09-08
2013-06-24 update returns_next_due_date 2012-10-06 => 2013-10-06
2013-06-23 insert company_previous_name PASK BROTHERS LIMITED
2013-06-23 update name PASK BROTHERS LIMITED => PASK LONDON LTD
2013-06-21 update accounts_last_madeup_date 2010-09-30 => 2011-09-30
2013-06-21 update accounts_next_due_date 2012-06-30 => 2013-06-30
2013-05-26 update website_status OK => ServerDown
2013-05-18 update website_status FlippedRobotsTxt => OK
2013-05-14 update website_status OK => FlippedRobotsTxt
2013-04-18 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2013-02-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY CHARLES PASK / 01/01/2013
2012-12-16 delete address 3 Old Garden House The Lanterns, SW11 3AB. London
2012-12-16 delete email in..@pasklondon.co.uk
2012-12-16 delete phone +44 (0) 20 7060 7160
2012-12-16 delete phone +44 (0) 75 4586 7331
2012-12-05 update statutory_documents 08/09/12 FULL LIST
2012-12-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY CHARLES PASK / 04/12/2012
2012-12-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY DAVID PASK / 04/12/2012
2012-12-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/12/2012 FROM 3 OLD SCHOOL HOUSE THE LANTERNS BRIDGE LANE LONDON GREATER LONDON SW11 3AD
2012-10-08 update statutory_documents COMPANY NAME CHANGED PASK BROTHERS LIMITED CERTIFICATE ISSUED ON 08/10/12
2012-07-03 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2012-04-28 update statutory_documents DISS40 (DISS40(SOAD))
2012-04-26 update statutory_documents 08/09/11 FULL LIST
2012-03-05 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/10
2012-01-10 update statutory_documents FIRST GAZETTE
2011-06-09 update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL
2011-01-06 update statutory_documents 08/09/10 FULL LIST
2011-01-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY CHARLES PASK / 01/09/2010
2011-01-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY DAVID PASK / 01/09/2010
2010-11-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/11/2010 FROM 34 KHYBER ROAD LONDON GREATER LONDON SW11 2PZ
2010-09-17 update statutory_documents DIRECTOR APPOINTED ANTHONY CHARLES PASK
2010-09-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/09/2010 FROM 29 ARDEN HOUSE GRANTHAM ROAD LONDON SW99DR UNITED KINGDOM
2009-09-08 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION