Advanced company searchLink opens in new window

PAVILIONS NOMINEE 1 LIMITED

Company number 06156354

Filter by category

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)
24 Jul 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Jun 2012 AA Full accounts made up to 31 August 2011
10 Apr 2012 GAZ1(A) First Gazette notice for voluntary strike-off
29 Mar 2012 DS01 Application to strike the company off the register
20 Mar 2012 AR01 Annual return made up to 13 March 2012
Statement of capital on 2012-03-20
  • GBP 1
21 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
21 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
16 Nov 2011 TM02 Termination of appointment of Adnan Shaikh as a secretary on 11 November 2011
12 May 2011 AD01 Registered office address changed from 77 South Audley Street London W1K 1JG on 12 May 2011
23 Mar 2011 AR01 Annual return made up to 13 March 2011 with full list of shareholders
24 Feb 2011 AA Full accounts made up to 31 August 2010
24 Mar 2010 AR01 Annual return made up to 13 March 2010 with full list of shareholders
18 Jan 2010 AA Full accounts made up to 31 August 2009
02 Jul 2009 AA Full accounts made up to 31 August 2008
28 Mar 2009 363a Return made up to 13/03/09; full list of members
19 Mar 2009 225 Accounting reference date shortened from 31/03/2009 to 31/08/2008
05 Mar 2009 288b Appointment Terminated Director michael roberts
19 Feb 2009 288a Director appointed francesca chiara connolly
14 Jan 2009 AA Full accounts made up to 31 March 2008
07 Apr 2008 363a Return made up to 13/03/08; full list of members
01 Oct 2007 395 Particulars of mortgage/charge
03 Apr 2007 395 Particulars of mortgage/charge
13 Mar 2007 NEWINC Incorporation