Advanced company searchLink opens in new window

PAV VIAFORT LTD

Company number 12194729

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)
11 Jun 2024 LIQ03 Liquidators' statement of receipts and payments to 11 April 2024
27 Apr 2023 AD01 Registered office address changed from Unit 17, Premiere Partnership Estate Leys Road Brierley Hill DY5 3UP England to C/O Businessrescueexpert 47-49 Duke Street Darlington DL3 7SD on 27 April 2023
27 Apr 2023 LIQ02 Statement of affairs
27 Apr 2023 600 Appointment of a voluntary liquidator
27 Apr 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-04-12
30 Mar 2023 CS01 Confirmation statement made on 30 March 2023 with updates
08 Nov 2022 CS01 Confirmation statement made on 2 November 2022 with updates
30 Jun 2022 AA Micro company accounts made up to 30 September 2021
02 Nov 2021 CS01 Confirmation statement made on 2 November 2021 with no updates
21 Jul 2021 AD01 Registered office address changed from 64 Spring Street Halesowen B63 2SZ England to Unit 17, Premiere Partnership Estate Leys Road Brierley Hill DY5 3UP on 21 July 2021
04 Jun 2021 AA Micro company accounts made up to 30 September 2020
15 Nov 2020 TM01 Termination of appointment of Vaclovas Dziminavicius as a director on 10 November 2020
15 Nov 2020 AP01 Appointment of Mr Tomas Krutkevicius as a director on 10 November 2020
15 Nov 2020 PSC01 Notification of Tomas Krutkevicius as a person with significant control on 25 August 2020
15 Nov 2020 CS01 Confirmation statement made on 15 November 2020 with updates
15 Nov 2020 PSC07 Cessation of Vaclovas Dziminavicius as a person with significant control on 25 August 2020
15 Aug 2020 CS01 Confirmation statement made on 15 August 2020 with updates
14 Aug 2020 AD01 Registered office address changed from 102 Brooke Grove Ely CB6 3WU United Kingdom to 64 Spring Street Halesowen B63 2SZ on 14 August 2020
14 Aug 2020 TM01 Termination of appointment of Vidmantas Kalvinskas as a director on 23 January 2020
14 Aug 2020 PSC01 Notification of Vaclovas Dziminavicius as a person with significant control on 23 January 2020
14 Aug 2020 PSC07 Cessation of Vidmantas Kalvinskas as a person with significant control on 23 January 2020
14 Aug 2020 AP01 Appointment of Mr Vaclovas Dziminavicius as a director on 23 January 2020
06 Sep 2019 NEWINC Incorporation
Statement of capital on 2019-09-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted