PAVEL VALERIEV VASILEV LIMITED

Company Documents

DateDescription
19/05/2519 May 2025 Registered office address changed from European Moving Warehouse European Moving Warehouse Park Farm Close Folkestone Kent CT19 5DU England to 10 Papworth Close Folkestone CT19 5LZ on 2025-05-19

View Document

29/11/2429 November 2024 Certificate of change of name

View Document

27/11/2427 November 2024 Compulsory strike-off action has been discontinued

View Document

09/08/249 August 2024 Compulsory strike-off action has been suspended

View Document

09/07/249 July 2024 First Gazette notice for compulsory strike-off

View Document

09/07/249 July 2024 First Gazette notice for compulsory strike-off

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

07/07/237 July 2023 Accounts for a dormant company made up to 2020-12-31

View Document

07/07/237 July 2023 Notification of Daniel Peter Blanche as a person with significant control on 2023-07-07

View Document

30/06/2330 June 2023 Certificate of change of name

View Document

30/06/2330 June 2023 Compulsory strike-off action has been discontinued

View Document

30/06/2330 June 2023 Compulsory strike-off action has been discontinued

View Document

29/06/2329 June 2023 Accounts for a dormant company made up to 2019-12-31

View Document

16/06/2316 June 2023 Director's details changed for Daniel Peter Blanche on 2023-06-01

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/12/2222 December 2022 Certificate of change of name

View Document

21/12/2221 December 2022 Director's details changed for Mr Daniel Peter Blanche on 2022-12-16

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

07/12/217 December 2021 Termination of appointment of Derek Anthony Taylor-Vrsalovich as a director on 2020-08-16

View Document

07/12/217 December 2021 Cessation of Derek Anthony Taylor-Vrsalovich as a person with significant control on 2020-08-15

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES

View Document

23/02/1923 February 2019 DIRECTOR APPOINTED MR DANIEL BLANCHE

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/11/1828 November 2018 DIRECTOR APPOINTED MR. DEREK ANTHONY TAYLOR-VRSALOVICH

View Document

28/11/1828 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEREK ANTHONEY TAYLOR-VRSALOVICH

View Document

10/09/1810 September 2018 APPOINTMENT TERMINATED, DIRECTOR DANIEL BLANCHE

View Document

10/09/1810 September 2018 CESSATION OF DANIEL BLANCHE AS A PSC

View Document

08/09/188 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

25/02/1825 February 2018 REGISTERED OFFICE CHANGED ON 25/02/2018 FROM 265 KINGSTON ROAD WIMBLEDON SW19 3NW UNITED KINGDOM

View Document

16/02/1816 February 2018 COMPANY NAME CHANGED CARBONIE LIMITED CERTIFICATE ISSUED ON 16/02/18

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 05/12/17, NO UPDATES

View Document

28/10/1728 October 2017 28/10/17 STATEMENT OF CAPITAL GBP 1

View Document

06/12/166 December 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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