- Company Overview for PAVO APARTMENTS LIMITED (12011694)
- Filing history for PAVO APARTMENTS LIMITED (12011694)
- People for PAVO APARTMENTS LIMITED (12011694)
- Registers for PAVO APARTMENTS LIMITED (12011694)
- More for PAVO APARTMENTS LIMITED (12011694)
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) |
---|---|---|---|
07 Dec 2021 | CH01 | Director's details changed for Olubukola Orija on 15 October 2021 | |
07 Dec 2021 | PSC04 | Change of details for Olubukola Orija as a person with significant control on 15 October 2021 | |
07 Dec 2021 | AD01 | Registered office address changed from Flat 7, 3 Lesford Road Reading RG1 6DX England to 128 Penderel Street Walsall WS3 3ED on 7 December 2021 | |
08 Sep 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
31 Aug 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Aug 2021 | DS01 | Application to strike the company off the register | |
24 Jun 2021 | AA | Micro company accounts made up to 31 May 2021 | |
19 May 2021 | CS01 | Confirmation statement made on 19 May 2021 with no updates | |
04 Dec 2020 | AA | Micro company accounts made up to 31 May 2020 | |
11 Nov 2020 | PSC04 | Change of details for Olubukola Orija as a person with significant control on 10 November 2020 | |
11 Nov 2020 | CH01 | Director's details changed for Olubukola Orija on 10 November 2020 | |
10 Nov 2020 | AD01 | Registered office address changed from 10 the Paddocks Nuthall NG16 1DR to Flat 7, 3 Lesford Road Reading RG1 6DX on 10 November 2020 | |
26 May 2020 | CS01 | Confirmation statement made on 21 May 2020 with no updates | |
13 Aug 2019 | CH01 | Director's details changed for Olubukola Orija on 5 August 2019 | |
12 Aug 2019 | AD01 | Registered office address changed from 93 Howth Drive Reading RG5 3DJ England to 10 the Paddocks Nuthall NG16 1DR on 12 August 2019 | |
22 May 2019 | NEWINC |
Incorporation
Statement of capital on 2019-05-22
|