Background WavePink WaveYellow Wave

PAC-VIEW INTERNATIONAL LTD (11616741)

PAC-VIEW INTERNATIONAL LTD (11616741) is an active UK company. incorporated on 11 October 2018. with registered office in Liverpool. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. PAC-VIEW INTERNATIONAL LTD has been registered for 7 years. Current directors include DAVIDSON, Christopher.

Company Number
11616741
Status
active
Type
ltd
Incorporated
11 October 2018
Age
7 years
Address
57 Jordan Street, Liverpool, L1 0BW
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
DAVIDSON, Christopher
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PAC-VIEW INTERNATIONAL LTD

PAC-VIEW INTERNATIONAL LTD is an active company incorporated on 11 October 2018 with the registered office located in Liverpool. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. PAC-VIEW INTERNATIONAL LTD was registered 7 years ago.(SIC: 86900)

Status

active

Active since 7 years ago

Company No

11616741

LTD Company

Age

7 Years

Incorporated 11 October 2018

Size

N/A

Accounts

ARD: 31/10

Overdue

1 year overdue

Last Filed

Made up to 31 October 2022 (3 years ago)
Submitted on 14 August 2023 (2 years ago)
Period: 1 November 2021 - 31 October 2022(13 months)
Type: Dormant

Next Due

Due by 31 July 2024
Period: 1 November 2022 - 31 October 2023

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 10 October 2023 (2 years ago)
Submitted on 16 October 2023 (2 years ago)

Next Due

Due by 24 October 2024
For period ending 10 October 2024
Contact
Address

57 Jordan Street Liverpool, L1 0BW,

Previous Addresses

44 Simpson Street Studio N @ Digital House Liverpool Merseyside L1 0AX England
From: 23 November 2020To: 19 October 2022
17 Boundary Street Liverpool Merseyside L5 9UB England
From: 12 October 2020To: 23 November 2020
17 17 Boundary Street Liverpool Merseyside L5 9UB England
From: 11 October 2018To: 12 October 2020
Timeline

6 key events • 2018 - 2022

Funding Officers Ownership
Company Founded
Oct 18
Owner Exit
Jun 21
Director Left
Jun 21
Director Left
Oct 22
Director Joined
Oct 22
Owner Exit
Oct 22
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

DAVIDSON, Christopher

Active
Jordan Street, LiverpoolL1 0BW
Born December 1985
Director
Appointed 09 Oct 2022

AWOBAMISE, Babajide Olatokunbo

Resigned
17 Boundary Street, LiverpoolL5 9UB
Born September 1983
Director
Appointed 11 Oct 2018
Resigned 09 Oct 2022

NOVA GROUP HOLDINGS LIMITED

Resigned
Simpson Street, LiverpoolL1 0AX
Corporate director
Appointed 11 Oct 2018
Resigned 25 Jun 2021

Persons with significant control

3

1 Active
2 Ceased
Jordan Street, LiverpoolL1 0BW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Oct 2022

Mr Babajide Olatokunbo Awobamise

Ceased
17 Boundary Street, LiverpoolL5 9UB
Born September 1983

Nature of Control

Ownership of shares 50 to 75 percent
Notified 11 Oct 2018
Ceased 09 Oct 2022
Boundary Street, LiverpoolL5 9UB

Nature of Control

Significant influence or control
Notified 11 Oct 2018
Ceased 25 Jun 2021
Fundings
Financials
Latest Activities

Filing History

26

Dissolved Compulsory Strike Off Suspended
12 November 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
1 October 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2022
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
28 October 2022
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
28 October 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
28 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 October 2022
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
19 October 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
29 July 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
18 February 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
17 February 2022
CS01Confirmation Statement
Gazette Notice Compulsory
4 January 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Cessation Of A Person With Significant Control
25 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
25 June 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
25 June 2021
AAAnnual Accounts
Change Corporate Director Company With Change Date
24 November 2020
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address New Address
23 November 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 November 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 October 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
9 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2019
CS01Confirmation Statement
Incorporation Company
11 October 2018
NEWINCIncorporation