Advanced company searchLink opens in new window

THE THREE PAVILIONS LTD

Company number 10044588

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)
03 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
18 Nov 2024 AD01 Registered office address changed from New Burlington House 1075 Finchley Road London United Kingdom NW11 0PU United Kingdom to New Burlington House 1075 Finchley Road London NW11 0PU on 18 November 2024
14 Nov 2024 MR04 Satisfaction of charge 100445880001 in full
14 Nov 2024 MR04 Satisfaction of charge 100445880003 in full
14 Nov 2024 MR04 Satisfaction of charge 100445880002 in full
14 Nov 2024 MR04 Satisfaction of charge 100445880004 in full
14 Nov 2024 MR04 Satisfaction of charge 100445880005 in full
14 Nov 2024 MR04 Satisfaction of charge 100445880006 in full
24 Jul 2024 CS01 Confirmation statement made on 24 June 2024 with no updates
11 Jan 2024 AA Total exemption full accounts made up to 31 March 2023
14 Jul 2023 CS01 Confirmation statement made on 24 June 2023 with no updates
21 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
22 Dec 2022 AA01 Previous accounting period shortened from 31 March 2022 to 30 March 2022
28 Jul 2022 CS01 Confirmation statement made on 24 June 2022 with no updates
04 Jan 2022 AA Total exemption full accounts made up to 31 March 2021
28 Jul 2021 AA Total exemption full accounts made up to 31 March 2020
25 Jun 2021 DISS40 Compulsory strike-off action has been discontinued
24 Jun 2021 CS01 Confirmation statement made on 24 June 2021 with updates
08 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
07 Jun 2021 AD01 Registered office address changed from 43 Filey Avenue London N16 6JL England to New Burlington House 1075 Finchley Road London United Kingdom NW11 0PU on 7 June 2021
07 Jun 2021 PSC04 Change of details for Mr Mordechai Jacob Berger as a person with significant control on 27 May 2021
07 Jun 2021 SH01 Statement of capital following an allotment of shares on 24 June 2016
  • GBP 100
24 Aug 2020 CS01 Confirmation statement made on 24 June 2020 with no updates
23 Dec 2019 TM01 Termination of appointment of Mike Gutwirth as a director on 10 December 2019
23 Dec 2019 AA Total exemption full accounts made up to 31 March 2019