Download leads from Nexok and grow your business. Find out more

Pastgrade Limited

Documents

Total Documents104
Total Pages426

Filing History

5 May 2015Final Gazette dissolved via voluntary strike-off
5 May 2015Final Gazette dissolved via voluntary strike-off
20 January 2015First Gazette notice for voluntary strike-off
20 January 2015First Gazette notice for voluntary strike-off
6 January 2015Application to strike the company off the register
6 January 2015Application to strike the company off the register
6 May 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1
6 May 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1
23 December 2013Full accounts made up to 31 March 2013
23 December 2013Full accounts made up to 31 March 2013
2 May 2013Annual return made up to 21 April 2013 with a full list of shareholders
2 May 2013Annual return made up to 21 April 2013 with a full list of shareholders
17 December 2012Full accounts made up to 31 March 2012
17 December 2012Full accounts made up to 31 March 2012
25 April 2012Annual return made up to 21 April 2012 with a full list of shareholders
25 April 2012Director's details changed for Mr Stephen Stuart Solomon Conway on 18 April 2012
25 April 2012Annual return made up to 21 April 2012 with a full list of shareholders
25 April 2012Director's details changed for Mr Stephen Stuart Solomon Conway on 18 April 2012
30 December 2011Full accounts made up to 31 March 2011
30 December 2011Full accounts made up to 31 March 2011
6 May 2011Annual return made up to 21 April 2011 with a full list of shareholders
6 May 2011Annual return made up to 21 April 2011 with a full list of shareholders
15 February 2011Termination of appointment of George Angus as a secretary
15 February 2011Appointment of Mr Allan William Porter as a secretary
15 February 2011Termination of appointment of George Angus as a secretary
15 February 2011Appointment of Mr Allan William Porter as a secretary
21 December 2010Full accounts made up to 31 March 2010
21 December 2010Full accounts made up to 31 March 2010
21 April 2010Annual return made up to 21 April 2010 with a full list of shareholders
21 April 2010Annual return made up to 21 April 2010 with a full list of shareholders
23 September 2009Particulars of a mortgage or charge / charge no: 25
23 September 2009Particulars of a mortgage or charge / charge no: 18
23 September 2009Particulars of a mortgage or charge / charge no: 11
23 September 2009Particulars of a mortgage or charge / charge no: 20
23 September 2009Particulars of a mortgage or charge / charge no: 21
23 September 2009Particulars of a mortgage or charge / charge no: 3
23 September 2009Particulars of a mortgage or charge / charge no: 26
23 September 2009Particulars of a mortgage or charge / charge no: 6
23 September 2009Particulars of a mortgage or charge / charge no: 9
23 September 2009Particulars of a mortgage or charge / charge no: 10
23 September 2009Particulars of a mortgage or charge / charge no: 19
23 September 2009Particulars of a mortgage or charge / charge no: 15
23 September 2009Particulars of a mortgage or charge / charge no: 23
23 September 2009Particulars of a mortgage or charge / charge no: 24
23 September 2009Particulars of a mortgage or charge / charge no: 7
23 September 2009Particulars of a mortgage or charge / charge no: 3
23 September 2009Particulars of a mortgage or charge / charge no: 12
23 September 2009Particulars of a mortgage or charge / charge no: 16
23 September 2009Particulars of a mortgage or charge / charge no: 8
23 September 2009Particulars of a mortgage or charge / charge no: 21
23 September 2009Particulars of a mortgage or charge / charge no: 24
23 September 2009Particulars of a mortgage or charge / charge no: 10
23 September 2009Particulars of a mortgage or charge / charge no: 2
23 September 2009Particulars of a mortgage or charge / charge no: 26
23 September 2009Particulars of a mortgage or charge / charge no: 25
23 September 2009Particulars of a mortgage or charge / charge no: 13
23 September 2009Particulars of a mortgage or charge / charge no: 14
23 September 2009Particulars of a mortgage or charge / charge no: 15
23 September 2009Particulars of a mortgage or charge / charge no: 13
23 September 2009Particulars of a mortgage or charge / charge no: 4
23 September 2009Particulars of a mortgage or charge / charge no: 1
23 September 2009Particulars of a mortgage or charge / charge no: 17
23 September 2009Particulars of a mortgage or charge / charge no: 8
23 September 2009Particulars of a mortgage or charge / charge no: 1
23 September 2009Particulars of a mortgage or charge / charge no: 7
23 September 2009Particulars of a mortgage or charge / charge no: 18
23 September 2009Particulars of a mortgage or charge / charge no: 16
23 September 2009Particulars of a mortgage or charge / charge no: 23
23 September 2009Particulars of a mortgage or charge / charge no: 4
23 September 2009Particulars of a mortgage or charge / charge no: 12
23 September 2009Particulars of a mortgage or charge / charge no: 11
23 September 2009Particulars of a mortgage or charge / charge no: 19
23 September 2009Particulars of a mortgage or charge / charge no: 9
23 September 2009Particulars of a mortgage or charge / charge no: 5
23 September 2009Particulars of a mortgage or charge / charge no: 22
23 September 2009Particulars of a mortgage or charge / charge no: 5
23 September 2009Particulars of a mortgage or charge / charge no: 2
23 September 2009Particulars of a mortgage or charge / charge no: 6
23 September 2009Particulars of a mortgage or charge / charge no: 14
23 September 2009Particulars of a mortgage or charge / charge no: 20
23 September 2009Particulars of a mortgage or charge / charge no: 17
23 September 2009Particulars of a mortgage or charge / charge no: 22
11 August 2009Director appointed mr stephen stuart conway
11 August 2009Registered office changed on 11/08/2009 from 19 cavendish square london W1A 2AW
11 August 2009Director appointed mr stephen stuart conway
11 August 2009Registered office changed on 11/08/2009 from 19 cavendish square london W1A 2AW
10 August 2009Accounting reference date shortened from 30/04/2010 to 31/03/2010
10 August 2009Appointment terminated secretary maurice philips
10 August 2009Appointment terminated secretary maurice philips
10 August 2009Secretary appointed mr george david angus
10 August 2009Appointment terminated director david philips
10 August 2009Appointment terminated director david philips
10 August 2009Accounting reference date shortened from 30/04/2010 to 31/03/2010
10 August 2009Secretary appointed mr george david angus
17 June 2009Director appointed david jonathan philips
17 June 2009Secretary appointed maurice john martin philips
17 June 2009Secretary appointed maurice john martin philips
17 June 2009Director appointed david jonathan philips
15 June 2009Appointment terminated director andrew davis
15 June 2009Appointment terminated director andrew davis
10 June 2009Registered office changed on 10/06/2009 from 41 chalton street london NW1 1JD united kingdom
10 June 2009Registered office changed on 10/06/2009 from 41 chalton street london NW1 1JD united kingdom
21 April 2009Incorporation
21 April 2009Incorporation
Sign up now to grow your client base. Plans & Pricing