PAVLOS RE LTD.
Company Documents
Date | Description |
---|---|
18/02/2518 February 2025 | Final Gazette dissolved via compulsory strike-off |
18/02/2518 February 2025 | Final Gazette dissolved via compulsory strike-off |
26/11/2426 November 2024 | First Gazette notice for compulsory strike-off |
26/11/2426 November 2024 | First Gazette notice for compulsory strike-off |
07/06/247 June 2024 | |
07/06/247 June 2024 | |
07/06/247 June 2024 | Registered office address changed to PO Box 4385, 13198852 - Companies House Default Address, Cardiff, CF14 8LH on 2024-06-07 |
13/05/2413 May 2024 | Certificate of change of name |
10/05/2410 May 2024 | Termination of appointment of Nuala Thornton as a director on 2024-05-03 |
10/05/2410 May 2024 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 16 Woodlawn Road London SW6 6NQ on 2024-05-10 |
10/05/2410 May 2024 | Appointment of Mr Pavlos Mettis as a director on 2024-05-03 |
10/05/2410 May 2024 | Confirmation statement made on 2024-05-08 with updates |
10/05/2410 May 2024 | Notification of Pavlos Mettis as a person with significant control on 2024-05-03 |
10/05/2410 May 2024 | Cessation of Cfs Secretaries Limited as a person with significant control on 2024-05-03 |
10/05/2410 May 2024 | Cessation of Nuala Thornton as a person with significant control on 2024-05-03 |
14/03/2414 March 2024 | Confirmation statement made on 2024-03-05 with updates |
14/03/2414 March 2024 | Appointment of Mrs Nuala Thornton as a director on 2024-03-05 |
14/03/2414 March 2024 | Accounts for a dormant company made up to 2024-02-28 |
14/03/2414 March 2024 | Notification of Nuala Thornton as a person with significant control on 2024-03-05 |
14/03/2414 March 2024 | Notification of Cfs Secretaries Limited as a person with significant control on 2024-03-05 |
14/03/2414 March 2024 | Confirmation statement made on 2024-02-11 with updates |
13/03/2413 March 2024 | Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 2024-03-13 |
13/03/2413 March 2024 | Cessation of Peter Valaitis as a person with significant control on 2024-02-12 |
13/03/2413 March 2024 | Termination of appointment of Peter Anthony Valaitis as a director on 2024-02-12 |
12/02/2412 February 2024 | Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 2024-02-12 |
06/03/236 March 2023 | Accounts for a dormant company made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
16/02/2316 February 2023 | Confirmation statement made on 2023-02-11 with no updates |
02/03/222 March 2022 | Accounts for a dormant company made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
16/02/2216 February 2022 | Confirmation statement made on 2022-02-11 with no updates |
12/02/2112 February 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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