PAVILION CRC PRIMARY MEMBER LIMITED

Company Documents

DateDescription
26/12/2326 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

26/12/2326 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

14/12/2314 December 2023 Confirmation statement made on 2023-11-17 with no updates

View Document

03/04/233 April 2023 Accounts for a dormant company made up to 2022-06-30

View Document

17/01/2317 January 2023 Voluntary strike-off action has been suspended

View Document

17/01/2317 January 2023 Voluntary strike-off action has been suspended

View Document

13/12/2213 December 2022 First Gazette notice for voluntary strike-off

View Document

13/12/2213 December 2022 First Gazette notice for voluntary strike-off

View Document

30/11/2230 November 2022 Application to strike the company off the register

View Document

23/11/2223 November 2022 Confirmation statement made on 2022-11-17 with no updates

View Document

15/02/2215 February 2022 Accounts for a dormant company made up to 2021-06-30

View Document

17/11/2117 November 2021 Confirmation statement made on 2021-11-17 with no updates

View Document

23/07/2123 July 2021 Accounts for a dormant company made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

11/03/2011 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

06/12/196 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDER ANDERS OHLSSON

View Document

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 21/11/19, NO UPDATES

View Document

05/12/195 December 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 05/12/2019

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/03/1928 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 21/11/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

20/03/1820 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

08/01/188 January 2018 REGISTERED OFFICE CHANGED ON 08/01/2018 FROM 30 CHARLES II STREET LONDON SW1Y 4AE ENGLAND

View Document

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 21/11/17, NO UPDATES

View Document

30/06/1730 June 2017 DIRECTOR APPOINTED MR MARC JOHN HASLAM

View Document

30/06/1730 June 2017 APPOINTMENT TERMINATED, DIRECTOR MARKUS KUBECK

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

29/03/1729 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

30/03/1630 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

30/03/1630 March 2016 REGISTERED OFFICE CHANGED ON 30/03/2016 FROM 8-10 THROGMORTON AVENUE LONDON EC2N 2DL

View Document

17/12/1517 December 2015 Annual return made up to 21 November 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

26/03/1526 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

05/12/145 December 2014 Annual return made up to 21 November 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

27/11/1327 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

26/11/1326 November 2013 Annual return made up to 21 November 2013 with full list of shareholders

View Document

26/11/1326 November 2013 PREVSHO FROM 30/11/2013 TO 30/06/2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

18/04/1318 April 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW MCNULTY

View Document

18/04/1318 April 2013 APPOINTMENT TERMINATED, DIRECTOR MALCOLM MCARTHUR

View Document

18/04/1318 April 2013 DIRECTOR APPOINTED MR MARKUS EGON ADALBERT KUBECK

View Document

17/04/1317 April 2013 DIRECTOR APPOINTED MR MALCOLM GRAEME MCARTHUR

View Document

21/11/1221 November 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • GEMENELE AND BR LTD


  • 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