This company is commonly known as Pravins Limited. The company was founded 31 years ago and was given the registration number 02792406. The firm's registered office is in LONDON. You can find them at Office 1, First Floor Gallery Court, 28 Arcadia Avenue, London, . This company's SIC code is 47770 - Retail sale of watches and jewellery in specialised stores.
Name | : | PRAVINS LIMITED |
---|---|---|
Company Number | : | 02792406 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Voluntary Arrangemen |
Incorporation Date | : | 22 February 1993 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Office 1, First Floor Gallery Court, 28 Arcadia Avenue, London, England, N3 2FG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Office 1, First Floor, Gallery Court, 28 Arcadia Avenue, London, England, N3 2FG | Secretary | 01 January 2002 | Active |
Office One, First Floor, Gallery Court, 28 Arcadia Avenue, London, England, N3 2FG | Director | 01 January 2002 | Active |
Office 1, First Floor, Gallery Court, 28 Arcadia Avenue, London, England, N3 2FG | Director | 01 July 1999 | Active |
6 Wentworth Park, London, N3 1YG | Secretary | 10 March 1993 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 22 February 1993 | Active |
13 Glastonbury Road, Sully, Penarth, CF64 3PZ | Director | 10 March 1993 | Active |
110 Nether Street, London, N12 8EU | Director | 10 March 1993 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 22 February 1993 | Active |
Mr Hiten Shah | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Office 1, First Floor, Gallery Court, London, England, N3 2FG |
Nature of control | : |
|
Ms Sanjeev Shah | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Office 1, First Floor, Gallery Court, London, England, N3 2FG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Confirmation statement | Confirmation statement with updates. | Download |
2024-04-02 | Capital | Capital allotment shares. | Download |
2024-02-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-15 | Insolvency | Liquidation voluntary arrangement completion. | Download |
2022-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-15 | Insolvency | Liquidation cva supervisors abstract of receipts payments with brought down date. | Download |
2021-02-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-24 | Officers | Change person director company with change date. | Download |
2021-02-24 | Officers | Change person director company with change date. | Download |
2021-02-23 | Officers | Change person secretary company with change date. | Download |
2021-02-02 | Accounts | Accounts with accounts type small. | Download |
2020-10-30 | Insolvency | Liquidation cva supervisors abstract of receipts payments with brought down date. | Download |
2020-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-19 | Accounts | Accounts with accounts type small. | Download |
2019-09-27 | Insolvency | Liquidation cva supervisors abstract of receipts payments with brought down date. | Download |
2019-09-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-23 | Address | Change registered office address company with date old address new address. | Download |
2019-02-08 | Accounts | Accounts with accounts type full. | Download |
2018-08-30 | Insolvency | Liquidation voluntary arrangement meeting approving companies voluntary arrangement. | Download |
2018-03-19 | Accounts | Accounts with accounts type full. | Download |
2018-02-23 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.