PAVELA TRANS LTD

Company Documents

DateDescription
30/07/2430 July 2024 Final Gazette dissolved via compulsory strike-off

View Document

14/05/2414 May 2024 First Gazette notice for compulsory strike-off

View Document

14/05/2414 May 2024 First Gazette notice for compulsory strike-off

View Document

29/11/2329 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

30/05/2330 May 2023 Compulsory strike-off action has been discontinued

View Document

30/05/2330 May 2023 Compulsory strike-off action has been discontinued

View Document

29/05/2329 May 2023 Confirmation statement made on 2023-02-21 with no updates

View Document

16/05/2316 May 2023 First Gazette notice for compulsory strike-off

View Document

16/05/2316 May 2023 First Gazette notice for compulsory strike-off

View Document

12/05/2312 May 2023 Registered office address changed from 9a Wick Road Business Park Wick Road Burnham-on-Crouch Essex CM0 8LT United Kingdom to 38 Elmhurst Road Enfield EN3 5TB on 2023-05-12

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

28/11/2228 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

01/03/221 March 2022 Director's details changed for Mr Gabor Pavela on 2022-03-01

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

24/02/2224 February 2022 Total exemption full accounts made up to 2021-02-28

View Document

15/02/2215 February 2022 Registered office address changed from 41 Skylines Business Village / Fao Jsa Partners Limeharbour London E14 9TS England to 9a Wick Road Business Park Wick Road Burnham-on-Crouch Essex CM0 8LT on 2022-02-15

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

02/02/212 February 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

06/07/206 July 2020 PSC'S CHANGE OF PARTICULARS / MR GABOR PAVELA / 06/06/2020

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

02/10/192 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GABOR PAVELA / 02/10/2019

View Document

02/10/192 October 2019 REGISTERED OFFICE CHANGED ON 02/10/2019 FROM 38 ELMHURST ROAD ENFIELD MIDDLESEX EN3 5TB UNITED KINGDOM

View Document

22/02/1922 February 2019 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