Date | Description |
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 |