- Company Overview for PANEUROSYS LIMITED (02751786)
- Filing history for PANEUROSYS LIMITED (02751786)
- People for PANEUROSYS LIMITED (02751786)
- Charges for PANEUROSYS LIMITED (02751786)
- Insolvency for PANEUROSYS LIMITED (02751786)
- More for PANEUROSYS LIMITED (02751786)
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) |
---|---|---|---|
15 Aug 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
15 May 2023 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
06 Oct 2022 | LIQ03 | Liquidators' statement of receipts and payments to 3 August 2022 | |
19 Aug 2021 | AD01 | Registered office address changed from Suite a 1st Floor, Midas House 62 Goldsworth Road Woking Surrey GU21 6LQ United Kingdom to Lynton House 7-12 Tavistock Square London WC1H 9LT on 19 August 2021 | |
19 Aug 2021 | 600 | Appointment of a voluntary liquidator | |
19 Aug 2021 | RESOLUTIONS |
Resolutions
|
|
19 Aug 2021 | LIQ01 | Declaration of solvency | |
15 Jul 2021 | MR04 | Satisfaction of charge 6 in full | |
15 Jul 2021 | MR04 | Satisfaction of charge 7 in full | |
15 Jul 2021 | MR04 | Satisfaction of charge 9 in full | |
15 Jul 2021 | MR04 | Satisfaction of charge 10 in full | |
15 Jul 2021 | MR04 | Satisfaction of charge 13 in full | |
15 Jul 2021 | MR04 | Satisfaction of charge 14 in full | |
15 Jul 2021 | MR04 | Satisfaction of charge 8 in full | |
15 Jul 2021 | MR04 | Satisfaction of charge 15 in full | |
15 Jul 2021 | MR04 | Satisfaction of charge 16 in full | |
15 Jul 2021 | MR04 | Satisfaction of charge 17 in full | |
04 Jul 2021 | CH01 | Director's details changed for Ms Carol Anne Holdsworth on 4 July 2021 | |
04 Jul 2021 | CH03 | Secretary's details changed for Ms Carol Anne Holdsworth on 4 July 2021 | |
04 Jul 2021 | CH01 | Director's details changed for Mr Ronald Edward Crick on 4 July 2021 | |
04 Jul 2021 | CH01 | Director's details changed for Ms Carol Anne Holdsworth on 4 July 2021 | |
04 Jul 2021 | CH01 | Director's details changed for Mr Ronald Edward Crick on 4 July 2021 | |
19 Mar 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
23 Feb 2021 | AD01 | Registered office address changed from Flat a 6 Riverdale Gardens East Twickenham Middlesex TW1 2BZ to Suite a 1st Floor, Midas House 62 Goldsworth Road Woking Surrey GU21 6LQ on 23 February 2021 | |
08 Jan 2021 | CS01 | Confirmation statement made on 2 January 2021 with no updates |