Established in 2005, Pavan Ltd have registered office in Aldershot in Hampshire, it's status in the Companies House registry is set to "Dissolved". The current directors of the company are listed as Yeluri, Venkata Sobha Sree, Chinthala, Anil Kumar at Companies House. We don't currently know the number of employees at this organisation.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
YELURI, Venkata Sobha Sree | 25 July 2006 | - | 1 |
CHINTHALA, Anil Kumar | 19 January 2005 | 25 July 2006 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 14 June 2016 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 29 March 2016 | |
DS01 - Striking off application by a company | 17 March 2016 | |
AA - Annual Accounts | 09 October 2015 | |
AD01 - Change of registered office address | 23 June 2015 | |
AR01 - Annual Return | 27 January 2015 | |
AA - Annual Accounts | 28 October 2014 | |
AR01 - Annual Return | 05 April 2014 | |
AA - Annual Accounts | 28 September 2013 | |
AR01 - Annual Return | 08 February 2013 | |
AD01 - Change of registered office address | 08 February 2013 | |
AA - Annual Accounts | 17 October 2012 | |
AR01 - Annual Return | 13 February 2012 | |
AA - Annual Accounts | 22 August 2011 | |
AR01 - Annual Return | 04 April 2011 | |
CH01 - Change of particulars for director | 01 April 2011 | |
CH03 - Change of particulars for secretary | 01 April 2011 | |
AA - Annual Accounts | 26 October 2010 | |
AR01 - Annual Return | 19 March 2010 | |
CH01 - Change of particulars for director | 18 March 2010 | |
RESOLUTIONS - N/A | 24 June 2009 | |
AA - Annual Accounts | 24 June 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 June 2009 | |
363a - Annual Return | 20 January 2009 | |
AA - Annual Accounts | 27 November 2008 | |
363a - Annual Return | 05 February 2008 | |
RESOLUTIONS - N/A | 28 March 2007 | |
AA - Annual Accounts | 28 March 2007 | |
363a - Annual Return | 07 March 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 07 March 2007 | |
RESOLUTIONS - N/A | 26 September 2006 | |
AA - Annual Accounts | 26 September 2006 | |
363a - Annual Return | 27 July 2006 | |
288a - Notice of appointment of directors or secretaries | 27 July 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 July 2006 | |
288b - Notice of resignation of directors or secretaries | 27 July 2006 | |
287 - Change in situation or address of Registered Office | 20 July 2006 | |
GAZ1 - First notification of strike-off action in London Gazette | 04 July 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 28 January 2005 | |
288a - Notice of appointment of directors or secretaries | 28 January 2005 | |
288a - Notice of appointment of directors or secretaries | 28 January 2005 | |
288b - Notice of resignation of directors or secretaries | 20 January 2005 | |
288b - Notice of resignation of directors or secretaries | 20 January 2005 | |
NEWINC - New incorporation documents | 19 January 2005 |