Advanced company searchLink opens in new window

PRAVIGO LIMITED

Company number 08869878

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)
22 Jun 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
18 May 2020 CS01 Confirmation statement made on 30 January 2020 with no updates
04 Mar 2019 AA Accounts for a dormant company made up to 31 January 2019
04 Mar 2019 CS01 Confirmation statement made on 30 January 2019 with no updates
16 Nov 2018 AA Accounts for a dormant company made up to 31 January 2018
29 Mar 2018 CS01 Confirmation statement made on 30 January 2018 with no updates
27 Nov 2017 AD01 Registered office address changed from 2 the Old Barn Dentons Chase Ramsey Huntingdon PE26 2TE England to 2 the Old Barn Dentons Chase Ramsey St Marys Huntingdon Cambridgeshire PE26 2UD on 27 November 2017
27 Nov 2017 AA Accounts for a dormant company made up to 31 January 2017
18 Sep 2017 CH01 Director's details changed for Mr Richard Anthony Hall on 11 June 2017
18 Sep 2017 AD01 Registered office address changed from 10 Osprey Close Hartford Huntingdon PE29 1UX England to 2 the Old Barn Dentons Chase Ramsey Huntingdon PE26 2TE on 18 September 2017
02 Mar 2017 CS01 Confirmation statement made on 30 January 2017 with updates
02 Mar 2017 AD01 Registered office address changed from 21 Rowell Way Sawtry Huntingdon Cambridgeshire PE28 5WA to 10 Osprey Close Hartford Huntingdon PE29 1UX on 2 March 2017
07 Apr 2016 AA Accounts for a dormant company made up to 31 January 2016
16 Mar 2016 AP01 Appointment of Mr Richard Anthony Hall as a director on 16 March 2016
02 Feb 2016 AR01 Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1
17 Nov 2015 AA Accounts for a dormant company made up to 31 January 2015
28 Feb 2015 AR01 Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-02-28
  • GBP 1
28 Feb 2015 AD01 Registered office address changed from 10 Osprey Close Hartford Huntingdon Cambridgeshire PE29 1UX United Kingdom to 21 Rowell Way Sawtry Huntingdon Cambridgeshire PE28 5WA on 28 February 2015
30 Jan 2014 NEWINC Incorporation
Statement of capital on 2014-01-30
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted