PVW SERVICES LTD
Company Documents
| Date | Description |
|---|---|
| 01/10/251 October 2025 New | Registered office address changed from 78 Heathview Road Grays RM16 2RS England to 5 Southend Road Grays RM17 5NH on 2025-10-01 |
| 07/06/257 June 2025 | Compulsory strike-off action has been discontinued |
| 07/06/257 June 2025 | Compulsory strike-off action has been discontinued |
| 05/06/255 June 2025 | Confirmation statement made on 2025-02-19 with updates |
| 13/05/2513 May 2025 | First Gazette notice for compulsory strike-off |
| 13/05/2513 May 2025 | First Gazette notice for compulsory strike-off |
| 21/11/2421 November 2024 | Termination of appointment of Paul Victor Wood as a director on 2024-10-01 |
| 21/11/2421 November 2024 | Registered office address changed from 31 Vicarage Square Unit 1 Grays RM17 6JJ England to 78 Heathview Road Grays RM16 2RS on 2024-11-21 |
| 21/11/2421 November 2024 | Appointment of Mr Lee Hounsom as a director on 2024-10-01 |
| 21/11/2421 November 2024 | Notification of Lee Hounsom as a person with significant control on 2024-10-01 |
| 21/11/2421 November 2024 | Cessation of Paul Victor Wood as a person with significant control on 2024-10-01 |
| 23/09/2423 September 2024 | Registered office address changed from 1 East Parade Sheffield S1 2ET England to 31 Vicarage Square Unit 1 Grays RM17 6JJ on 2024-09-23 |
| 20/02/2420 February 2024 | Incorporation |
More Company Information
Recently Viewed
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