Advanced company searchLink opens in new window

PROVENZAL LIMITED

Company number 06890346

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)
10 Dec 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Aug 2013 GAZ1 First Gazette notice for compulsory strike-off
29 May 2013 CH01 Director's details changed for Ms Nira Amar on 29 May 2013
20 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
30 Apr 2012 AR01 Annual return made up to 28 April 2012 with full list of shareholders
Statement of capital on 2012-04-30
  • GBP 100
02 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
28 Apr 2011 AR01 Annual return made up to 28 April 2011 with full list of shareholders
14 Dec 2010 AD01 Registered office address changed from 22 Bentinck Street London W1U 2AB United Kingdom on 14 December 2010
05 Oct 2010 TM02 Termination of appointment of Wigmore Secretaries Limited as a secretary
05 Oct 2010 TM01 Termination of appointment of Lambda Directors Limited as a director
04 Oct 2010 AP04 Appointment of Wixy Secretaries Limited as a secretary
04 Oct 2010 AP02 Appointment of Wixy Directors Limited as a director
04 Oct 2010 AD01 Registered office address changed from 38 Wigmore Street London W1U 2HA United Kingdom on 4 October 2010
30 Apr 2010 AR01 Annual return made up to 28 April 2010 with full list of shareholders
03 Feb 2010 AA Accounts for a dormant company made up to 31 December 2009
03 Dec 2009 SH10 Particulars of variation of rights attached to shares
17 Nov 2009 CH01 Director's details changed for Ms Nira Amar on 1 October 2009
11 May 2009 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
05 May 2009 225 Accounting reference date shortened from 30/04/2010 to 31/12/2009
28 Apr 2009 NEWINC Incorporation