- Company Overview for PAVONI CHIC LIMITED (07941679)
- Filing history for PAVONI CHIC LIMITED (07941679)
- People for PAVONI CHIC LIMITED (07941679)
- More for PAVONI CHIC LIMITED (07941679)
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) |
---|---|---|---|
24 Jul 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 May 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Feb 2018 | AA01 | Previous accounting period shortened from 28 February 2018 to 31 December 2017 | |
01 Feb 2018 | AD01 | Registered office address changed from 126 Linkfield Road Isleworth London TW7 6QJ to 45 Pall Mall St. James's London SW1Y 5JG on 1 February 2018 | |
14 Aug 2017 | AA | Accounts for a dormant company made up to 28 February 2017 | |
13 Feb 2017 | CS01 | Confirmation statement made on 8 February 2017 with updates | |
13 Feb 2017 | AP01 | Appointment of Mrs Albena Newberry as a director on 1 February 2017 | |
30 Oct 2016 | AA | Accounts for a dormant company made up to 29 February 2016 | |
15 Jun 2016 | TM01 | Termination of appointment of Albena Taneva as a director on 15 June 2016 | |
12 Feb 2016 | AR01 |
Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-02-12
|
|
12 Nov 2015 | AA | Accounts for a dormant company made up to 28 February 2015 | |
01 Mar 2015 | AR01 |
Annual return made up to 8 February 2015 with full list of shareholders
Statement of capital on 2015-03-01
|
|
27 Oct 2014 | AA | Accounts for a dormant company made up to 28 February 2014 | |
14 Feb 2014 | AR01 |
Annual return made up to 8 February 2014 with full list of shareholders
Statement of capital on 2014-02-14
|
|
03 Dec 2013 | AA | Accounts for a dormant company made up to 28 February 2013 | |
29 Nov 2013 | AD01 | Registered office address changed from C/O Radek Lukasiak-Acctech Professionals Ltd 126 Linkfield Road Isleworth London TW7 6QJ on 29 November 2013 | |
09 Oct 2013 | AD01 | Registered office address changed from Egyptian House Opus Reo Suite 4Th Floor 170-173 Piccadilly London London W1J 9EJ on 9 October 2013 | |
03 Sep 2013 | AR01 | Annual return made up to 8 February 2013 with full list of shareholders | |
03 Sep 2013 | TM02 | Termination of appointment of Shamsun Khatun as a secretary | |
17 Apr 2013 | AD01 | Registered office address changed from 20 Broadwick St Soho London W1F 8HT England on 17 April 2013 | |
08 Feb 2012 | NEWINC |
Incorporation
|