PAVLOU INVESTMENTS LTD

9 Vermont Place 9 Vermont Place, Milton Keynes, MK15 8JA, Buckinghamshire, England
StatusDISSOLVED
Company No.07962581
CategoryPrivate Limited Company
Incorporated23 Feb 2012
Age12 years, 2 months, 23 days
JurisdictionEngland Wales
Dissolution09 May 2023
Years1 year, 8 days

SUMMARY

PAVLOU INVESTMENTS LTD is an dissolved private limited company with number 07962581. It was incorporated 12 years, 2 months, 23 days ago, on 23 February 2012 and it was dissolved 1 year, 8 days ago, on 09 May 2023. The company address is 9 Vermont Place 9 Vermont Place, Milton Keynes, MK15 8JA, Buckinghamshire, England.



Company Fillings

Gazette dissolved compulsory

Date: 09 May 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 31 Jan 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 14 Mar 2022

Action Date: 23 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 09 Apr 2021

Action Date: 23 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2021

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 May 2020

Action Date: 17 Apr 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 079625810004

Charge creation date: 2020-04-17

Documents

View document PDF

Confirmation statement with updates

Date: 07 Apr 2020

Action Date: 23 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-23

Documents

View document PDF

Notification of a person with significant control

Date: 07 Apr 2020

Action Date: 11 Mar 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-03-11

Psc name: Mccabe Investments Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Apr 2020

Action Date: 11 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Titos Theophilou Pavlou

Cessation date: 2019-03-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Resolution

Date: 29 Apr 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 23 Apr 2019

Action Date: 18 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Titos Theophilou Pavlou

Termination date: 2019-03-18

Documents

View document PDF

Appoint person director company with name date

Date: 23 Apr 2019

Action Date: 18 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-03-18

Officer name: Mr Christopher John Mccabe

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Apr 2019

Action Date: 23 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-23

New address: 9 Vermont Place Tongwell Milton Keynes Buckinghamshire MK15 8JA

Old address: 1146 High Road London N20 0RA

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Apr 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Mar 2019

Action Date: 20 Mar 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 079625810003

Charge creation date: 2019-03-20

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Mar 2019

Action Date: 20 Mar 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 079625810002

Charge creation date: 2019-03-20

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2019

Action Date: 23 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-23

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Feb 2019

Action Date: 11 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-02-11

Officer name: Panayiota Pavlou

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Oct 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Mar 2018

Action Date: 23 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Oct 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 31 Mar 2017

Action Date: 23 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Nov 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Mar 2016

Action Date: 23 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Mar 2015

Action Date: 23 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Mar 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 May 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Capital allotment shares

Date: 06 Apr 2014

Action Date: 24 Feb 2013

Category: Capital

Type: SH01

Date: 2013-02-24

Capital : 1,000 GBP

Documents

View document PDF

Capital allotment shares

Date: 06 Apr 2014

Action Date: 24 Feb 2013

Category: Capital

Type: SH01

Capital : 1,000 GBP

Date: 2013-02-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Apr 2014

Action Date: 23 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Nov 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2013

Action Date: 23 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-23

Documents

View document PDF

Legacy

Date: 22 Aug 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Appoint person director company with name

Date: 30 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Titos Pavlou

Documents

View document PDF

Appoint person secretary company with name

Date: 30 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Panayiota Pavlou

Documents

View document PDF

Termination director company with name

Date: 27 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christakis Papadopoulos

Documents

View document PDF

Incorporation company

Date: 23 Feb 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CONSTRUCTION ELECTRICAL SYSTEMS LIMITED

SUITE L3,CHATTERIS,PE16 6TT

Number:05479976
Status:ACTIVE
Category:Private Limited Company

CURAM-SLAINTE (SCOTLAND) LIMITED

THE MAPLES,SELKIRK,TD7 5AL

Number:SC524285
Status:ACTIVE
Category:Private Limited Company

EITZ SERVICE LTD

MULBERRY HOUSE,BROMSGROVE,B60 3DX

Number:11932786
Status:ACTIVE
Category:Private Limited Company

HYPOFIC SERVICES LTD

MULBERRY HOUSE,BROMSGROVE,B60 3DX

Number:11800946
Status:ACTIVE
Category:Private Limited Company

MCL PROPERTIES LIMITED

50 WOODGATE,LEICESTER,LE3 5GF

Number:09091186
Status:ACTIVE
Category:Private Limited Company

OXFORD FARMING CONFERENCE(THE)

7 WEST STREET,CHIPPING NORTON,OX7 6YF

Number:02005012
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source