Advanced company searchLink opens in new window

PAVAROTTIS 2011 LIMITED

Company number 07350308

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)
08 Nov 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Aug 2016 GAZ1(A) First Gazette notice for voluntary strike-off
15 Aug 2016 DS01 Application to strike the company off the register
26 Jul 2016 AA Total exemption full accounts made up to 31 March 2016
09 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
31 Aug 2015 AR01 Annual return made up to 19 August 2015 with full list of shareholders
Statement of capital on 2015-08-31
  • GBP 100
16 Jun 2015 AD01 Registered office address changed from 2 New Road Brading Sandown Isle of Wight PO36 0DT to Exchange House St. Cross Lane Newport Isle of Wight PO30 5BZ on 16 June 2015
20 Aug 2014 AR01 Annual return made up to 19 August 2014 with full list of shareholders
Statement of capital on 2014-08-20
  • GBP 100
20 May 2014 AA Total exemption small company accounts made up to 31 March 2014
20 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
21 Aug 2013 AR01 Annual return made up to 19 August 2013 with full list of shareholders
Statement of capital on 2013-08-21
  • GBP 100
16 Nov 2012 AAMD Amended accounts made up to 31 March 2012
12 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
25 Aug 2012 AR01 Annual return made up to 19 August 2012 with full list of shareholders
02 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
05 Sep 2011 AR01 Annual return made up to 19 August 2011 with full list of shareholders
14 Feb 2011 TM02 Termination of appointment of Garbett Nominees Limited as a secretary
11 Feb 2011 CERTNM Company name changed vectis 668 LIMITED\certificate issued on 11/02/11
  • RES15 ‐ Change company name resolution on 2011-02-11
  • NM01 ‐ Change of name by resolution
11 Feb 2011 SH01 Statement of capital following an allotment of shares on 11 February 2011
  • GBP 100
11 Feb 2011 AP01 Appointment of Mrs Marina Pavlovna Wooldridge as a director
11 Feb 2011 TM01 Termination of appointment of Paul Robert Garbett as a director
11 Feb 2011 AA01 Current accounting period shortened from 31 August 2011 to 31 March 2011
19 Aug 2010 NEWINC Incorporation