Advanced company searchLink opens in new window

PEVIA (TECHNOLOGY FINANCE) LIMITED

Company number 04847211

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Sep 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jun 2010 GAZ1(A) First Gazette notice for voluntary strike-off
26 May 2010 DS01 Application to strike the company off the register
27 Oct 2009 AA Total exemption full accounts made up to 31 December 2008
14 Sep 2009 363a Return made up to 28/07/09; full list of members
14 Sep 2009 288c Director's Change of Particulars / elisabeth schoenenberger / 01/07/2009 / Occupation was: director, now: business consultant-director
17 Jul 2009 288c Secretary's Change of Particulars / robert langmantel / 01/12/2008 / HouseName/Number was: , now: 62 avenue victor hugo; Street was: 26 rue philippe 11, now: ; Post Town was: frisange, now: luxembourg; Region was: l-5752, now: l-1750
22 Aug 2008 AA Total exemption full accounts made up to 31 December 2007
26 Jun 2008 363a Return made up to 31/05/08; full list of members
26 Jun 2008 288c Director's Change of Particulars / elisabeth schoenenberger / 01/01/2008 / Nationality was: swiss, now: british; HouseName/Number was: , now: 85; Street was: 12 colebrook court, now: beaufort mansions; Area was: sloane avenue, now: beaufort street; Post Code was: SW3 3DJ, now: SW3 5AS
09 Sep 2007 363a Return made up to 28/07/07; full list of members
05 Aug 2007 288b Secretary resigned
05 Aug 2007 288a New secretary appointed
31 May 2007 AA Total exemption full accounts made up to 31 July 2006
02 Apr 2007 225 Accounting reference date extended from 31/07/07 to 31/12/07
29 Dec 2006 287 Registered office changed on 29/12/06 from: 14 new street london EC2M 4HE
23 Aug 2006 363a Return made up to 28/07/06; full list of members
04 Jul 2006 AA Total exemption full accounts made up to 31 July 2005
19 Apr 2006 288a New secretary appointed
19 Apr 2006 288b Secretary resigned
03 Aug 2005 363a Return made up to 28/07/05; full list of members
23 May 2005 AA Total exemption full accounts made up to 31 July 2004
20 Aug 2004 363s Return made up to 28/07/04; full list of members
19 Jan 2004 288c Director's particulars changed
28 Jul 2003 NEWINC Incorporation