Advanced company searchLink opens in new window

PROVISTA MANAGEMENT LTD

Company number 07599667

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 Sep 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Jun 2018 GAZ1(A) First Gazette notice for voluntary strike-off
12 Jun 2018 DS01 Application to strike the company off the register
11 May 2018 AA Micro company accounts made up to 30 April 2018
13 Apr 2018 CS01 Confirmation statement made on 11 April 2018 with no updates
03 Aug 2017 AA Micro company accounts made up to 30 April 2017
19 Apr 2017 CS01 Confirmation statement made on 11 April 2017 with updates
16 Jun 2016 AA Total exemption small company accounts made up to 30 April 2016
13 Apr 2016 AR01 Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 12
13 Apr 2016 AD01 Registered office address changed from C/O Angela Monti Accountancy Serrvices Ltd 84 Elmhurst Road Reading RG1 5HY to 2 Foxholes Road Bournemouth BH6 3AS on 13 April 2016
27 Jul 2015 AA Total exemption small company accounts made up to 30 April 2015
24 Apr 2015 AR01 Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-04-24
  • GBP 12
24 Apr 2015 AP01 Appointment of Mrs Corine Suscens as a director on 6 April 2015
26 Jun 2014 AA Total exemption small company accounts made up to 30 April 2014
16 Apr 2014 AR01 Annual return made up to 11 April 2014 with full list of shareholders
Statement of capital on 2014-04-16
  • GBP 12
27 Jun 2013 AA Total exemption small company accounts made up to 30 April 2013
22 Apr 2013 AR01 Annual return made up to 11 April 2013 with full list of shareholders
13 Jun 2012 AA Total exemption small company accounts made up to 30 April 2012
17 Apr 2012 AR01 Annual return made up to 11 April 2012 with full list of shareholders
17 Apr 2012 CH01 Director's details changed for Mr Mark Suscens on 1 April 2012
25 Mar 2012 AD01 Registered office address changed from 145-157 St John Street London EC1V 4PW England on 25 March 2012
11 Apr 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted