Advanced company searchLink opens in new window

PAVONI CHIC LIMITED

Company number 07941679

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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
  • MODEL ARTICLES ‐ Model articles adopted