Advanced company searchLink opens in new window

PRIMAVERA JAVEA LIMITED

Company number 07210664

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)
04 Jun 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Apr 2024 CS01 Confirmation statement made on 29 March 2024 with no updates
19 Mar 2024 GAZ1(A) First Gazette notice for voluntary strike-off
11 Mar 2024 DS01 Application to strike the company off the register
25 Sep 2023 AA Total exemption full accounts made up to 31 March 2023
29 Mar 2023 CS01 Confirmation statement made on 29 March 2023 with no updates
17 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
01 Aug 2022 TM01 Termination of appointment of Martin John Fardell as a director on 1 August 2022
01 Aug 2022 TM01 Termination of appointment of Linda Betty Fardell as a director on 1 August 2022
29 Mar 2022 CS01 Confirmation statement made on 29 March 2022 with no updates
12 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
12 Apr 2021 AP04 Appointment of Wincham Accountancy Limited as a secretary on 1 April 2021
12 Apr 2021 TM02 Termination of appointment of Wincham Accountants Limited as a secretary on 1 April 2021
12 Apr 2021 CS01 Confirmation statement made on 29 March 2021 with no updates
02 Feb 2021 AA Total exemption full accounts made up to 31 March 2020
02 Apr 2020 CS01 Confirmation statement made on 29 March 2020 with updates
17 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
17 Jun 2019 SH02 Statement of capital on 15 May 2019
  • GBP 73,930
05 Jun 2019 PSC04 Change of details for Mr Martin John Fardell as a person with significant control on 23 May 2019
05 Jun 2019 PSC01 Notification of Linda Betty Fardell as a person with significant control on 23 May 2019
05 Jun 2019 PSC01 Notification of Martin John Fardell as a person with significant control on 15 May 2019
05 Jun 2019 PSC07 Cessation of William John Lumsden Gibb Murray as a person with significant control on 15 May 2019
05 Jun 2019 SH01 Statement of capital following an allotment of shares on 23 May 2019
  • GBP 227,786
14 May 2019 CH01 Director's details changed for Mr Martin John Fardell on 1 May 2019
14 May 2019 CH01 Director's details changed for Linda Betty Fardell on 1 May 2019