- Company Overview for PANORAMIC PROMOTIONS LIMITED (04122002)
- Filing history for PANORAMIC PROMOTIONS LIMITED (04122002)
- People for PANORAMIC PROMOTIONS LIMITED (04122002)
- Insolvency for PANORAMIC PROMOTIONS LIMITED (04122002)
- More for PANORAMIC PROMOTIONS LIMITED (04122002)
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) |
---|---|---|---|
22 Aug 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
22 May 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
16 May 2018 | LIQ03 | Liquidators' statement of receipts and payments to 8 March 2018 | |
12 Jun 2017 | AD01 | Registered office address changed from 14th Floor Dukes Keep Marsh Lane Southampton SO14 3EX to Office D Beresford House Town Quay Southampton SO14 2AQ on 12 June 2017 | |
29 Mar 2017 | AD01 | Registered office address changed from 121 Millway Mill Hill London NW7 3JL to 14th Floor Dukes Keep Marsh Lane Southampton SO14 3EX on 29 March 2017 | |
24 Mar 2017 | 4.20 | Statement of affairs with form 4.19 | |
24 Mar 2017 | 600 | Appointment of a voluntary liquidator | |
24 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
15 Dec 2016 | CS01 | Confirmation statement made on 11 December 2016 with updates | |
12 Apr 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
27 Dec 2015 | AR01 |
Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2015-12-27
|
|
06 May 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
19 Feb 2015 | CH01 | Director's details changed for Miss Natalie Hyams on 19 February 2015 | |
08 Jan 2015 | AR01 |
Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2015-01-08
|
|
08 May 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
09 Apr 2014 | CH01 | Director's details changed for Mr Tanyel Akgul on 9 April 2014 | |
14 Dec 2013 | AR01 |
Annual return made up to 11 December 2013 with full list of shareholders
Statement of capital on 2013-12-14
|
|
14 Nov 2013 | AP01 | Appointment of Mr Tanyel Akgul as a director | |
26 Mar 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
19 Dec 2012 | AR01 | Annual return made up to 11 December 2012 with full list of shareholders | |
19 Dec 2012 | CH01 | Director's details changed for Miss Natalie Hyams on 11 December 2012 | |
28 Feb 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
12 Dec 2011 | AR01 | Annual return made up to 11 December 2011 with full list of shareholders | |
15 Feb 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
14 Dec 2010 | AR01 | Annual return made up to 11 December 2010 with full list of shareholders |