PAVALACHE LTD

Company Documents

DateDescription
06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

02/10/192 October 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

18/09/1918 September 2019 DISS40 (DISS40(SOAD))

View Document

17/09/1917 September 2019 FIRST GAZETTE

View Document

17/09/1917 September 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

26/04/1926 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 01/07/18, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

29/04/1829 April 2018 APPOINTMENT TERMINATED, DIRECTOR IOAN PAVALACHE

View Document

29/04/1829 April 2018 CESSATION OF IOAN PAVALACHE AS A PSC

View Document

29/04/1829 April 2018 PSC'S CHANGE OF PARTICULARS / CORINA-LILIANA PAVALACHE / 31/12/2017

View Document

27/04/1827 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

26/09/1726 September 2017 DISS40 (DISS40(SOAD))

View Document

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, NO UPDATES

View Document

19/09/1719 September 2017 FIRST GAZETTE

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

12/01/1712 January 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

06/01/166 January 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

07/08/157 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / CORINA-LILIANA PAVALACHE / 09/07/2015

View Document

07/08/157 August 2015 REGISTERED OFFICE CHANGED ON 07/08/2015 FROM 264 VALLEY ROAD LEAMINGTON SPA CV32 7UE UNITED KINGDOM

View Document

07/08/157 August 2015 Annual return made up to 1 July 2015 with full list of shareholders

View Document

07/08/157 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / IOAN PAVALACHE / 09/07/2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

10/03/1510 March 2015 DIRECTOR APPOINTED CORINA-LILIANA PAVALACHE

View Document

13/10/1413 October 2014 REGISTERED OFFICE CHANGED ON 13/10/2014 FROM 47 ASCOT CLOSE OLDBURY WEST MIDLANDS B69 1HA UNITED KINGDOM

View Document

01/07/141 July 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company