PASTA BOX LTD

05391799
THE COACH HOUSE WHATLEY COURT YARD WHATLEY FROME BA11 3LA

Documents

Documents
Date Category Description Pages
01 Aug 2023 gazette Gazette Dissolved Voluntary 1 Buy now
16 May 2023 gazette Gazette Notice Voluntary 1 Buy now
04 May 2023 dissolution Dissolution Application Strike Off Company 1 Buy now
21 Feb 2023 gazette Gazette Notice Compulsory 1 Buy now
06 Dec 2021 accounts Annual Accounts 2 Buy now
06 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Dec 2020 accounts Annual Accounts 2 Buy now
02 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Dec 2019 accounts Annual Accounts 2 Buy now
31 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Nov 2018 accounts Annual Accounts 2 Buy now
27 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Dec 2017 accounts Annual Accounts 2 Buy now
23 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Dec 2016 accounts Annual Accounts 2 Buy now
17 Mar 2016 annual-return Annual Return 4 Buy now
17 Mar 2016 officers Appointment of director (Mr Paul Alexander Williams) 2 Buy now
17 Mar 2016 officers Termination of appointment of director (David Maggs) 1 Buy now
03 Dec 2015 accounts Annual Accounts 2 Buy now
18 Mar 2015 annual-return Annual Return 4 Buy now
18 Dec 2014 accounts Annual Accounts 2 Buy now
08 Sep 2014 change-of-name Certificate Change Of Name Company 3 Buy now
03 Apr 2014 annual-return Annual Return 4 Buy now
26 Nov 2013 accounts Annual Accounts 2 Buy now
25 Mar 2013 annual-return Annual Return 4 Buy now
05 Dec 2012 accounts Annual Accounts 2 Buy now
10 Apr 2012 annual-return Annual Return 4 Buy now
29 Dec 2011 accounts Annual Accounts 2 Buy now
15 Apr 2011 annual-return Annual Return 4 Buy now
28 Dec 2010 accounts Annual Accounts 2 Buy now
08 Apr 2010 annual-return Annual Return 4 Buy now
08 Apr 2010 officers Change of particulars for director (David Maggs) 2 Buy now
22 Jan 2010 accounts Annual Accounts 2 Buy now
05 May 2009 annual-return Return made up to 14/03/09; full list of members 3 Buy now
04 Feb 2009 accounts Annual Accounts 1 Buy now
31 Mar 2008 annual-return Return made up to 14/03/08; full list of members 3 Buy now
29 Mar 2008 address Location of register of members 1 Buy now
29 Mar 2008 address Registered office changed on 29/03/2008 from unit 11C westland distribution park weston super mare somerset BS24 9AD 1 Buy now
29 Mar 2008 address Location of debenture register 1 Buy now
28 Jan 2008 accounts Annual Accounts 1 Buy now
08 Aug 2007 change-of-name Certificate Change Of Name Company 2 Buy now
18 Apr 2007 annual-return Return made up to 14/03/07; full list of members 2 Buy now
18 Jan 2007 accounts Annual Accounts 2 Buy now
08 Jan 2007 officers New director appointed 4 Buy now
19 Dec 2006 address Registered office changed on 19/12/06 from: the coach house whatley court yard whatley frome somerset BA11 3LA 2 Buy now
19 Dec 2006 officers Director resigned 2 Buy now
13 Dec 2006 change-of-name Certificate Change Of Name Company 2 Buy now
04 Jul 2006 address Registered office changed on 04/07/06 from: unit 3B severnside trading estate st andrews road avonmouth bristol somerset BS11 9YQ 1 Buy now
26 Jun 2006 change-of-name Certificate Change Of Name Company 2 Buy now
07 Apr 2006 annual-return Return made up to 14/03/06; full list of members 2 Buy now
18 Apr 2005 officers Secretary resigned 1 Buy now
18 Apr 2005 officers Director resigned 1 Buy now
15 Apr 2005 officers New director appointed 2 Buy now
15 Apr 2005 officers New secretary appointed 2 Buy now
15 Apr 2005 address Registered office changed on 15/04/05 from: 14-18 city road cardiff CF24 3DL 1 Buy now
14 Mar 2005 incorporation Incorporation Company 12 Buy now