- Company Overview for PVRE LIMITED (09050185)
- Filing history for PVRE LIMITED (09050185)
- People for PVRE LIMITED (09050185)
- More for PVRE LIMITED (09050185)
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) |
---|---|---|---|
22 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Jan 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Jan 2020 | DS01 | Application to strike the company off the register | |
05 Jun 2019 | CS01 | Confirmation statement made on 21 May 2019 with no updates | |
28 Feb 2019 | AA | Micro company accounts made up to 30 May 2018 | |
24 May 2018 | CS01 | Confirmation statement made on 21 May 2018 with updates | |
11 Apr 2018 | AA | Unaudited abridged accounts made up to 30 May 2017 | |
07 Mar 2018 | AD01 | Registered office address changed from 10-14 Accommodation Road Golders Green London NW11 8ED England to 5 Technology Park Colindeep Lane Colindale London NW9 6BX on 7 March 2018 | |
27 Feb 2018 | AA01 | Previous accounting period shortened from 31 May 2017 to 30 May 2017 | |
02 Jun 2017 | CS01 | Confirmation statement made on 21 May 2017 with updates | |
28 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
01 Aug 2016 | AR01 |
Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-08-01
|
|
01 Aug 2016 | AD01 | Registered office address changed from 10-14 Accommodation Road London NW11 8ED to 10-14 Accommodation Road Golders Green London NW11 8ED on 1 August 2016 | |
01 Aug 2016 | AP01 | Appointment of Mr Michael Jonathan Keats as a director on 4 December 2015 | |
29 Jun 2016 | SH08 | Change of share class name or designation | |
23 Jun 2016 | SH01 |
Statement of capital following an allotment of shares on 4 December 2015
|
|
17 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
11 Feb 2016 | RESOLUTIONS |
Resolutions
|
|
05 Dec 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Dec 2015 | AR01 |
Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-12-02
|
|
09 Nov 2015 | AD01 | Registered office address changed from 22 Upper Grosvenor Street London W1K 7PE United Kingdom to 10-14 Accommodation Road London NW11 8ED on 9 November 2015 | |
15 Sep 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 May 2014 | NEWINC |
Incorporation
Statement of capital on 2014-05-21
|