Advanced company searchLink opens in new window

PAVAN TRADING LTD

Company number 07440314

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)
12 Jun 2015 AA Total exemption small company accounts made up to 30 November 2014
06 Dec 2014 AR01 Annual return made up to 15 November 2014 with full list of shareholders
Statement of capital on 2014-12-06
  • GBP 2
30 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
31 May 2014 AD01 Registered office address changed from Doshi & Co 1St Floor, Windsor House 1270 London Road Norbury London SW16 4DH on 31 May 2014
27 Jan 2014 AR01 Annual return made up to 15 November 2013 with full list of shareholders
Statement of capital on 2014-01-27
  • GBP 2
25 Jan 2014 MR04 Satisfaction of charge 2 in full
22 Aug 2013 MR01 Registration of charge 074403140005
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
19 Jul 2013 AD01 Registered office address changed from 24 Englestede Close Handsworth Wood Birmingham B20 1BJ United Kingdom on 19 July 2013
02 Jul 2013 AA Total exemption small company accounts made up to 30 November 2012
04 Jun 2013 MR01 Registration of charge 074403140004
29 Dec 2012 AR01 Annual return made up to 15 November 2012 with full list of shareholders
05 Dec 2012 MG01 Duplicate mortgage certificatecharge no:3
04 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 3
18 Jul 2012 AA Accounts for a dormant company made up to 30 November 2011
11 May 2012 MG01 Duplicate mortgage certificatecharge no:2
03 May 2012 MG01 Particulars of a mortgage or charge / charge no: 2
29 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 1
16 Mar 2012 DISS40 Compulsory strike-off action has been discontinued
15 Mar 2012 AR01 Annual return made up to 15 November 2011 with full list of shareholders
13 Mar 2012 GAZ1 First Gazette notice for compulsory strike-off
15 Nov 2010 NEWINC Incorporation