THE PAVILION TRADING COMPANY LIMITED

Norton Barn The Street Norton Barn The Street, Lewes, BN7 3EJ, England
StatusACTIVE
Company No.08940601
CategoryPrivate Limited Company
Incorporated14 Mar 2014
Age10 years, 3 months, 2 days
JurisdictionEngland Wales

SUMMARY

THE PAVILION TRADING COMPANY LIMITED is an active private limited company with number 08940601. It was incorporated 10 years, 3 months, 2 days ago, on 14 March 2014. The company address is Norton Barn The Street Norton Barn The Street, Lewes, BN7 3EJ, England.



Company Fillings

Change person director company with change date

Date: 26 Oct 2023

Action Date: 25 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-10-25

Officer name: Ms Emma Garrett

Documents

View document PDF

Change to a person with significant control

Date: 26 Oct 2023

Action Date: 25 Oct 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Emma Garrett

Change date: 2023-10-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Oct 2023

Action Date: 26 Oct 2023

Category: Address

Type: AD01

Change date: 2023-10-26

Old address: 32 Connaught Way Bedford MK41 7LB England

New address: Norton Barn the Street Iford Lewes BN7 3EJ

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 15 Aug 2023

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 18 Jul 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 11 Jul 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 May 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 18 Apr 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA01

New date: 2023-03-31

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Mar 2023

Action Date: 13 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Mar 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: 27 May 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Mar 2022

Action Date: 14 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-14

Documents

View document PDF

Change to a person with significant control

Date: 12 Jul 2021

Action Date: 30 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-06-30

Psc name: Ms Emma Garrett

Documents

View document PDF

Change to a person with significant control

Date: 11 Jul 2021

Action Date: 30 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-06-30

Psc name: Ms Emma Garrett

Documents

View document PDF

Change person director company with change date

Date: 11 Jul 2021

Action Date: 30 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-06-30

Officer name: Ms Emma Garrett

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jun 2021

Action Date: 05 Jun 2021

Category: Address

Type: AD01

New address: 32 Connaught Way Bedford MK41 7LB

Change date: 2021-06-05

Old address: 2 Rothsay Road Bedford Bedfordshire MK40 3PW

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jun 2021

Action Date: 14 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Feb 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Change account reference date company previous extended

Date: 10 Feb 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA01

New date: 2020-07-31

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Mar 2020

Action Date: 14 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2019

Action Date: 14 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Mar 2018

Action Date: 14 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Mar 2017

Action Date: 14 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Nov 2016

Action Date: 17 Nov 2016

Category: Address

Type: AD01

Old address: 2 Rothsay Road Bedford MK40 3PW England

New address: 2 Rothsay Road Bedford Bedfordshire MK40 3PW

Change date: 2016-11-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Nov 2016

Action Date: 14 Nov 2016

Category: Address

Type: AD01

Old address: 5 Grange Road Bedford MK41 9SG England

Change date: 2016-11-14

New address: 2 Rothsay Road Bedford MK40 3PW

Documents

View document PDF

Termination director company with name termination date

Date: 04 May 2016

Action Date: 19 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-04-19

Officer name: Nansi Rose

Documents

View document PDF

Termination director company with name termination date

Date: 04 May 2016

Action Date: 19 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-04-19

Officer name: David Michael Gallagher

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 May 2016

Action Date: 19 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-04-19

Officer name: David Michael Gallagher

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Mar 2016

Action Date: 14 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2015

Action Date: 13 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-10-13

Officer name: Mrs Nansi Rose

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2015

Action Date: 13 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Michael Gallagher

Change date: 2015-10-13

Documents

View document PDF

Change person secretary company with change date

Date: 13 Oct 2015

Action Date: 13 Oct 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-10-13

Officer name: Mr David Michael Gallagher

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Oct 2015

Action Date: 13 Oct 2015

Category: Address

Type: AD01

Change date: 2015-10-13

Old address: 62 Phillpotts Avenue Bedford Bedfordshire MK40 3UD

New address: 5 Grange Road Bedford MK41 9SG

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Mar 2015

Action Date: 14 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-14

Documents

View document PDF

Change person secretary company with change date

Date: 30 Mar 2015

Action Date: 25 Mar 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-03-25

Officer name: Mr David Gallagher

Documents

View document PDF

Appoint person director company with name

Date: 08 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Michael Gallagher

Documents

View document PDF

Termination director company with name

Date: 08 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Gallagher

Documents

View document PDF

Certificate change of name company

Date: 19 Mar 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed the pavillion trading company LIMITED\certificate issued on 19/03/14

Documents

View document PDF

Incorporation company

Date: 14 Mar 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANIKO'S DANCE ACADEMY LTD

77 HIGH STREET,LITTLEHAMPTON,BN17 5AG

Number:10245304
Status:ACTIVE
Category:Private Limited Company

ELECTROFORMS & COMPONENTS LIMITED

ELECTRO HOUSE 61 NARBOROUGH ROAD,LEICESTER,LE9 1TB

Number:00930205
Status:ACTIVE
Category:Private Limited Company

GEMMA T PHOTOGRAPHY LTD

22 ST. ANDREWS ROAD,BRIGHTON,BN41 1DA

Number:08508233
Status:ACTIVE
Category:Private Limited Company

KOLECTRIC RESEARCH LIMITED

UNIT 44 NEW FOREST ENTERPRISE CENTRE CHAPEL LANE,SOUTHAMPTON,SO40 9LA

Number:03003033
Status:ACTIVE
Category:Private Limited Company

OSHCR LIMITED

42 CROSBY ROAD NORTH,LIVERPOOL,L22 4QQ

Number:07498386
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

QBQ RESEARCH AND CONSULTANCY LTD

101 101 WOODSIDE AVENUE SOUTH,COVENTRY,CV3 6BL

Number:09830282
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