Company NameP K V Associates Ltd
Company StatusDissolved
Company Number08570295
CategoryPrivate Limited Company
Incorporation Date14 June 2013(10 years, 10 months ago)
Dissolution Date14 June 2022 (1 year, 10 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Director

Director NameMiss Pavendeep Kaur Virk
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2013(same day as company formation)
RoleBanking Professional
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside House 1-5 Como Street
Romford
Essex
RM7 7DN

Location

Registered AddressRiverside House
1-5 Como Street
Romford
Essex
RM7 7DN
RegionLondon
ConstituencyRomford
CountyGreater London
WardBrooklands
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Pavendeep Kaur Virk
100.00%
Ordinary

Financials

Year2014
Net Worth£6,807
Cash£16,292
Current Liabilities£9,705

Accounts

Latest Accounts30 June 2019 (4 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 June

Filing History

30 November 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
30 June 2020Current accounting period shortened from 30 June 2019 to 29 June 2019 (1 page)
24 June 2020Confirmation statement made on 14 June 2020 with updates (4 pages)
18 July 2019Confirmation statement made on 14 June 2019 with updates (4 pages)
27 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
5 July 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
3 July 2018Compulsory strike-off action has been discontinued (1 page)
30 June 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
5 June 2018First Gazette notice for compulsory strike-off (1 page)
1 August 2017Notification of Pavendeep Kaur Virk as a person with significant control on 6 April 2016 (2 pages)
1 August 2017Change of details for Miss Pavendeep Kaur Virk as a person with significant control on 16 March 2017 (2 pages)
1 August 2017Notification of Pavendeep Kaur Virk as a person with significant control on 6 April 2016 (2 pages)
1 August 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
1 August 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
1 August 2017Change of details for Miss Pavendeep Kaur Virk as a person with significant control on 16 March 2017 (2 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
17 March 2017Director's details changed for Miss Pavendeep Kaur Virk on 16 March 2017 (2 pages)
17 March 2017Director's details changed for Miss Pavendeep Kaur Virk on 16 March 2017 (2 pages)
16 March 2017Registered office address changed from Unit 4 Vista Place Coy Pond Business Pk Ingworth Road Poole Dorset BH12 1JY to Riverside House 1-5 Como Street Romford Essex RM7 7DN on 16 March 2017 (1 page)
16 March 2017Registered office address changed from Unit 4 Vista Place Coy Pond Business Pk Ingworth Road Poole Dorset BH12 1JY to Riverside House 1-5 Como Street Romford Essex RM7 7DN on 16 March 2017 (1 page)
11 July 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 1
(6 pages)
11 July 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 1
(6 pages)
30 September 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
30 September 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
22 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1
(3 pages)
22 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1
(3 pages)
13 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
13 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
7 November 2014Director's details changed for Miss Pavendeep Kaur Virk on 7 November 2014 (2 pages)
7 November 2014Director's details changed for Miss Pavendeep Kaur Virk on 7 November 2014 (2 pages)
7 November 2014Director's details changed for Miss Pavendeep Kaur Virk on 7 November 2014 (2 pages)
16 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1
(3 pages)
16 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1
(3 pages)
14 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
14 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)