- Company Overview for PV2K INTERNATIONAL LTD (09680058)
- Filing history for PV2K INTERNATIONAL LTD (09680058)
- People for PV2K INTERNATIONAL LTD (09680058)
- More for PV2K INTERNATIONAL LTD (09680058)
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) |
---|---|---|---|
21 Jan 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Nov 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Oct 2019 | DS01 | Application to strike the company off the register | |
23 Oct 2019 | AA | Total exemption full accounts made up to 30 September 2019 | |
10 Oct 2019 | AA01 | Previous accounting period shortened from 31 December 2019 to 30 September 2019 | |
01 Oct 2019 | PSC05 | Change of details for Cromerdale Limited as a person with significant control on 1 October 2019 | |
01 Oct 2019 | CH04 | Secretary's details changed for Cjb Secretarial Ltd on 1 October 2019 | |
01 Oct 2019 | CH01 | Director's details changed for Mr Richard Alexander Nava on 1 October 2019 | |
01 Oct 2019 | AD01 | Registered office address changed from Whitehall House, 2nd Floor 41 Whitehall London SW1A 2BY United Kingdom to Northern & Shell Building, 8th Floor, 10 Lower Thames Street London EC3R 6AF on 1 October 2019 | |
18 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
29 Jan 2019 | CS01 | Confirmation statement made on 26 January 2019 with updates | |
02 Aug 2018 | AA | Micro company accounts made up to 31 December 2017 | |
26 Jan 2018 | CS01 | Confirmation statement made on 26 January 2018 with updates | |
26 Jan 2018 | PSC02 | Notification of Cromerdale Limited as a person with significant control on 25 January 2018 | |
26 Jan 2018 | PSC07 | Cessation of Three Crowns Trading Corp as a person with significant control on 24 January 2018 | |
26 Jan 2018 | TM01 | Termination of appointment of Anthony Graeme Peplar as a director on 25 January 2018 | |
26 Jan 2018 | AP01 | Appointment of Mr Richard Alexander Nava as a director on 25 January 2018 | |
09 Aug 2017 | CS01 | Confirmation statement made on 9 July 2017 with no updates | |
13 Apr 2017 | AA | Total exemption small company accounts made up to 31 December 2016 | |
17 Aug 2016 | CS01 | Confirmation statement made on 9 July 2016 with updates | |
21 Jul 2015 | AA01 | Current accounting period extended from 31 July 2016 to 31 December 2016 | |
10 Jul 2015 | NEWINC |
Incorporation
Statement of capital on 2015-07-10
|