Advanced company searchLink opens in new window

PAVO APARTMENTS LIMITED

Company number 12011694

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)
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-05-22
  • GBP 10,000