Advanced company searchLink opens in new window

DAVID PAVIER IFA LIMITED

Company number 07524422

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 Feb 2025 GAZ1(A) First Gazette notice for voluntary strike-off
30 Jan 2025 DS01 Application to strike the company off the register
23 Jan 2025 TM01 Termination of appointment of Caroline Pavier as a director on 23 January 2025
16 Apr 2024 CS01 Confirmation statement made on 1 April 2024 with no updates
09 Apr 2024 AA Micro company accounts made up to 31 March 2024
05 Dec 2023 AA Micro company accounts made up to 31 March 2023
17 Apr 2023 CS01 Confirmation statement made on 1 April 2023 with no updates
07 Sep 2022 AA Micro company accounts made up to 31 March 2022
07 Apr 2022 CS01 Confirmation statement made on 1 April 2022 with no updates
11 Nov 2021 AA Micro company accounts made up to 31 March 2021
01 Jun 2021 CS01 Confirmation statement made on 1 April 2021 with no updates
16 Mar 2021 AP01 Appointment of Mrs Caroline Pavier as a director on 1 March 2021
15 Dec 2020 AA Micro company accounts made up to 31 March 2020
16 Apr 2020 CS01 Confirmation statement made on 1 April 2020 with no updates
02 Dec 2019 AA Micro company accounts made up to 31 March 2019
09 Apr 2019 CS01 Confirmation statement made on 1 April 2019 with no updates
16 Jul 2018 AA Micro company accounts made up to 31 March 2018
25 Apr 2018 CS01 Confirmation statement made on 1 April 2018 with no updates
27 Nov 2017 AA Micro company accounts made up to 31 March 2017
05 Apr 2017 CS01 Confirmation statement made on 1 April 2017 with updates
19 Jul 2016 AA Micro company accounts made up to 31 March 2016
26 Apr 2016 AR01 Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100
17 Jun 2015 AA Micro company accounts made up to 31 March 2015
01 Apr 2015 AR01 Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
01 Apr 2015 AD01 Registered office address changed from Saxton Lings Henson Lane Cropwell Butler Nottingham NG12 2JS to 3 Barratt Close Cropwell Bishop Nottingham NG12 3GH on 1 April 2015