Advanced company searchLink opens in new window

PV CAMPAIGN LTD

Company number 12164827

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 Jan 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Nov 2022 GAZ1(A) First Gazette notice for voluntary strike-off
28 Oct 2022 DS01 Application to strike the company off the register
30 May 2022 AA Accounts for a dormant company made up to 31 August 2021
12 Oct 2021 CS01 Confirmation statement made on 18 August 2021 with no updates
12 Oct 2021 AD02 Register inspection address has been changed from The Adelphi 1-11 John Adam Street London WC2N 6HT to Glebe Cottage Sheepdyke Lane Little Bytham Grantham NG33 4QZ
12 Oct 2021 AD01 Registered office address changed from Millbank Tower 21-24 Millbank London SW1P 4QP United Kingdom to 22 st. Peters Street Stamford PE9 2PF on 12 October 2021
09 Aug 2021 TM01 Termination of appointment of Roland Dacre Rudd as a director on 4 August 2021
09 Aug 2021 TM01 Termination of appointment of Richard John Reed as a director on 4 August 2021
09 Aug 2021 PSC01 Notification of Mark James Kieran as a person with significant control on 4 August 2021
09 Aug 2021 PSC07 Cessation of Richard John Reed as a person with significant control on 4 August 2021
09 Aug 2021 PSC07 Cessation of Roland Dacre Rudd as a person with significant control on 4 August 2021
09 Aug 2021 AP01 Appointment of Mr Mark James Kieran as a director on 4 August 2021
15 Jun 2021 AA Accounts for a dormant company made up to 31 August 2020
10 Dec 2020 DISS40 Compulsory strike-off action has been discontinued
09 Dec 2020 CS01 Confirmation statement made on 18 August 2020 with no updates
08 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
14 Sep 2020 TM01 Termination of appointment of Sangeeta Kaur Sidhu-Robb as a director on 14 September 2020
14 Sep 2020 PSC07 Cessation of Sangeeta Kaur Sidu-Robb as a person with significant control on 14 September 2020
17 Feb 2020 PSC01 Notification of Richard John Reed as a person with significant control on 7 February 2020
17 Feb 2020 PSC01 Notification of Sangeeta Kaur Sidu-Robb as a person with significant control on 7 February 2020
17 Feb 2020 PSC01 Notification of Roland Dacre Rudd as a person with significant control on 7 February 2020
10 Feb 2020 TM01 Termination of appointment of Anne Judith Weyman as a director on 7 February 2020
18 Nov 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-11-17
18 Nov 2019 CONNOT Change of name notice