PAVEVOLUTION LTD

08644515 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
StatusACTIVE
Company No.08644515
CategoryPrivate Limited Company
Incorporated09 Aug 2013
Age10 years, 10 months, 8 days
JurisdictionEngland Wales

SUMMARY

PAVEVOLUTION LTD is an active private limited company with number 08644515. It was incorporated 10 years, 10 months, 8 days ago, on 09 August 2013. The company address is 08644515 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH.



Company Fillings

Gazette notice compulsory

Date: 11 Jun 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Default companies house registered office address applied

Date: 11 Jan 2024

Action Date: 11 Jan 2024

Category: Address

Type: RP05

Default address: PO Box 4385, 08644515 - Companies House Default Address, Cardiff, CF14 8LH

Change date: 2024-01-11

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Apr 2023

Action Date: 20 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Apr 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jul 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Jul 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2022

Action Date: 20 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-20

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 24 Jun 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 14 Jun 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 May 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 May 2021

Action Date: 20 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-20

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Mar 2020

Action Date: 20 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Mar 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 23 May 2019

Action Date: 23 May 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Vijay Ragen

Appointment date: 2019-05-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 May 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Apr 2019

Action Date: 30 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-30

Old address: Riverside Business Centre Fort Road Tilbury Essex RM18 7nd

New address: International House 776 - 778 Barking Road London E13 9PJ

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2019

Action Date: 03 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-03

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Apr 2018

Action Date: 03 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Sep 2017

Action Date: 09 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-09

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Aug 2017

Action Date: 01 Aug 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-08-01

Psc name: Ruben Ragen

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Jul 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 04 Jul 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 29 Mar 2017

Action Date: 20 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-20

Officer name: Ruben Ragen

Documents

View document PDF

Confirmation statement with updates

Date: 22 Aug 2016

Action Date: 09 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Aug 2015

Action Date: 09 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 May 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA01

Made up date: 2014-08-31

New date: 2014-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Mar 2015

Action Date: 03 Mar 2015

Category: Address

Type: AD01

Old address: Riverside Business Centre 2Nd Floor - Office 11 Fort Road Tilbury Essex RM18 7ND

Change date: 2015-03-03

New address: Riverside Business Centre Fort Road Tilbury Essex RM18 7ND

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Sep 2014

Action Date: 09 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-09

Documents

View document PDF

Change sail address company with new address

Date: 01 Sep 2014

Category: Address

Type: AD02

New address: Riverside Business Centre 2Nd Floor - Office 11 Fort Road Tilbury Essex RM18 7ND

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Sep 2014

Action Date: 01 Sep 2014

Category: Address

Type: AD01

Change date: 2014-09-01

Old address: Riverside Business Centre 2Nd Floor - Office 11 Fort Road Tilbury Essex RM18 7ND England

New address: Riverside Business Centre 2Nd Floor - Office 11 Fort Road Tilbury Essex RM18 7ND

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Sep 2014

Action Date: 01 Sep 2014

Category: Address

Type: AD01

New address: Riverside Business Centre 2Nd Floor - Office 11 Fort Road Tilbury Essex RM18 7ND

Change date: 2014-09-01

Old address: Kemp House 152 City Road London EC1V 2NX England

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Sep 2013

Action Date: 04 Sep 2013

Category: Address

Type: AD01

Old address: 91 Drake Road Chafford Hundred Grays Essex RM16 6DR United Kingdom

Change date: 2013-09-04

Documents

View document PDF

Incorporation company

Date: 09 Aug 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

COOKE WATTS & CO LTD

VECTIS HOUSE BANBURY STREET,WARWICK,CV35 0JS

Number:10106245
Status:ACTIVE
Category:Private Limited Company

EAZY RECRUITMENT LIMITED

KEMP HOUSE 152-160,LONDON,EC1V 2NX

Number:11653272
Status:ACTIVE
Category:Private Limited Company

FARM GENERATION LIMITED

CHARTER HOUSE PITTMAN WAY,PRESTON,PR2 9ZD

Number:07731994
Status:ACTIVE
Category:Private Limited Company

GAITDORE LIMITED

RYEFIELD COURT,NORTHWOOD HILLS,HA6 1LL

Number:10756742
Status:ACTIVE
Category:Private Limited Company

LAW INVESTMENT GROUP LTD

159 DRAKES DRIVE,ST. ALBANS,AL1 5AW

Number:11867016
Status:ACTIVE
Category:Private Limited Company

SAVE ON PARTS LTD

10 ARDEN ROAD,BIRMINGHAM,B6 6AD

Number:11091625
Status:ACTIVE
Category:Private Limited Company

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