PAV LOGISTIC SOLUTIONS LTD

Company Documents

DateDescription
27/02/2427 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

27/02/2427 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

27/12/2327 December 2023 Micro company accounts made up to 2023-03-31

View Document

12/12/2312 December 2023 First Gazette notice for voluntary strike-off

View Document

12/12/2312 December 2023 First Gazette notice for voluntary strike-off

View Document

05/12/235 December 2023 Application to strike the company off the register

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

08/03/238 March 2023 Confirmation statement made on 2023-03-04 with no updates

View Document

02/03/232 March 2023 Director's details changed for Mr Pawel Lysakowski on 2023-03-02

View Document

02/03/232 March 2023 Change of details for Mr Pawel Lysakowski as a person with significant control on 2023-03-02

View Document

02/03/232 March 2023 Registered office address changed from 195 Kings Avenue Ely CB7 4QW England to 38 a Earls Court Road Amesbury Salisbury SP4 7NB on 2023-03-02

View Document

21/12/2221 December 2022 Micro company accounts made up to 2022-03-31

View Document

08/06/228 June 2022 Registered office address changed from , 195 Kings Avenue, Elby, Cambridgeshire, CB7 4QW to 38 a Earls Court Road Amesbury Salisbury SP4 7NB on 2022-06-08

View Document

24/05/2224 May 2022 First Gazette notice for compulsory strike-off

View Document

24/05/2224 May 2022 First Gazette notice for compulsory strike-off

View Document

20/05/2220 May 2022 Registered office address changed from Suite 3 2 Mercury Park Amber Close, Amington Tamworth B77 4RP England to 195 Kings Avenue Elby Cambridgeshire CB7 4QW on 2022-05-20

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

09/11/219 November 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

19/12/2019 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, NO UPDATES

View Document

15/08/1915 August 2019 Registered office address changed from , Office 5 Acorn House, Lindum Business Park, Station Road, North Hykeham, LN6 3QX, United Kingdom to 38 a Earls Court Road Amesbury Salisbury SP4 7NB on 2019-08-15

View Document

15/08/1915 August 2019 REGISTERED OFFICE CHANGED ON 15/08/2019 FROM OFFICE 5 ACORN HOUSE, LINDUM BUSINESS PARK STATION ROAD NORTH HYKEHAM LN6 3QX UNITED KINGDOM

View Document

05/03/195 March 2019 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