Advanced company searchLink opens in new window

PVRE LIMITED

Company number 09050185

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)
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
  • GBP 20
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
  • GBP 20
17 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
11 Feb 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 10
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
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted