Advanced company searchLink opens in new window

PAVONINE LIMITED

Company number 05281031

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
10 Feb 2023 CS01 Confirmation statement made on 13 November 2022 with no updates
01 Feb 2023 DISS40 Compulsory strike-off action has been discontinued
31 Jan 2023 AA Total exemption full accounts made up to 31 December 2021
29 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
16 Dec 2021 CS01 Confirmation statement made on 13 November 2021 with no updates
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
15 Feb 2021 CS01 Confirmation statement made on 13 November 2020 with no updates
19 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
15 Nov 2019 CS01 Confirmation statement made on 13 November 2019 with no updates
07 Nov 2019 AD01 Registered office address changed from Alperton House 3rd Floor, Suite 5 Bridgewater Road Wembley Middlesex HA0 1EH United Kingdom to Belmont House Third Floor, Suite Asco-303 Belmont Road Uxbridge London UB8 1HE on 7 November 2019
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
20 Nov 2018 CS01 Confirmation statement made on 13 November 2018 with no updates
28 Sep 2018 AA Micro company accounts made up to 31 December 2017
14 Nov 2017 PSC01 Notification of Colin Richard Walker as a person with significant control on 20 July 2017
13 Nov 2017 CS01 Confirmation statement made on 13 November 2017 with updates
13 Nov 2017 PSC01 Notification of Christian Jan Dayer as a person with significant control on 20 July 2017
13 Nov 2017 PSC01 Notification of Anna Kathleen Nydegger- Mcfadyen as a person with significant control on 20 July 2017
13 Nov 2017 PSC07 Cessation of Nicolas Jouan as a person with significant control on 20 July 2017
28 Sep 2017 AA Unaudited abridged accounts made up to 31 December 2016
20 Jul 2017 AP01 Appointment of Mr Christian Jan Dayer as a director on 20 July 2017
20 Jul 2017 TM01 Termination of appointment of Nicolas Jouan as a director on 20 July 2017
06 Mar 2017 CS01 Confirmation statement made on 1 March 2017 with updates
11 Oct 2016 AD01 Registered office address changed from Wembley Point 2nd Floor Sharma Suite, One Harrow Road Wembley Middlesex HA9 6DE to Alperton House 3rd Floor, Suite 5 Bridgewater Road Wembley Middlesex HA0 1EH on 11 October 2016
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
09 Mar 2016 AR01 Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1,399