Advanced company searchLink opens in new window

PAVEMENT 2 CATWALK CIC

Company number 09380013

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)
01 Feb 2024 CS01 Confirmation statement made on 8 January 2024 with no updates
02 Jan 2024 AD01 Registered office address changed from 8 Ranston Street London NW1 6SY England to 10 Albemarle Wimbledon Park Side London SW19 5NP on 2 January 2024
26 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
11 Feb 2023 CS01 Confirmation statement made on 8 January 2023 with no updates
18 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
22 Jan 2022 CS01 Confirmation statement made on 8 January 2022 with no updates
30 Oct 2021 AD01 Registered office address changed from 8 Ranston Street Ranston Street London NW1 6SY England to 8 Ranston Street London NW1 6SY on 30 October 2021
20 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
29 Jan 2021 AA Total exemption full accounts made up to 31 January 2020
28 Jan 2021 CS01 Confirmation statement made on 8 January 2021 with no updates
18 Sep 2020 AD01 Registered office address changed from 205 High Road 1 Seacole Court Tottenham London N15 5JY United Kingdom to 8 Ranston Street Ranston Street London NW1 6SY on 18 September 2020
14 Jan 2020 CS01 Confirmation statement made on 8 January 2020 with no updates
30 Oct 2019 AA Micro company accounts made up to 31 January 2019
09 Jan 2019 CS01 Confirmation statement made on 8 January 2019 with no updates
08 Nov 2018 AD01 Registered office address changed from Flat 1 Seacole Court 205 High Rd, Tottenham London High Road Tottenham London N15 5JY England to 205 High Road 1 Seacole Court Tottenham London N15 5JY on 8 November 2018
01 Nov 2018 AA Micro company accounts made up to 31 January 2018
31 Aug 2018 AD01 Registered office address changed from Reap Centre 5 Oakridge Road Bromley BR1 5QW England to Flat 1 Seacole Court 205 High Rd, Tottenham London High Road Tottenham London N15 5JY on 31 August 2018
03 May 2018 AA Micro company accounts made up to 31 January 2017
02 May 2018 DISS40 Compulsory strike-off action has been discontinued
17 Apr 2018 GAZ1 First Gazette notice for compulsory strike-off
09 Feb 2018 CS01 Confirmation statement made on 8 January 2018 with no updates
04 Feb 2018 AD01 Registered office address changed from Reap Centre 5 Oakridge Road Downham Bromley BR1 5QW England to Reap Centre 5 Oakridge Road Bromley BR1 5QW on 4 February 2018
04 Feb 2018 AD01 Registered office address changed from 1 Newent Close London SE15 6EF England to Reap Centre 5 Oakridge Road Downham Bromley BR1 5QW on 4 February 2018
27 Jan 2018 DISS40 Compulsory strike-off action has been discontinued
02 Jan 2018 GAZ1 First Gazette notice for compulsory strike-off