Advanced company searchLink opens in new window

PANIK LIMITED

Company number 04672081

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Apr 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Jan 2014 GAZ1(A) First Gazette notice for voluntary strike-off
22 Jun 2013 SOAS(A) Voluntary strike-off action has been suspended
02 Apr 2013 GAZ1(A) First Gazette notice for voluntary strike-off
21 Mar 2013 DS01 Application to strike the company off the register
11 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
19 Jul 2012 AD01 Registered office address changed from Verona House Filwood Road Fishponds Bristol BS16 3RY United Kingdom on 19 July 2012
14 Mar 2012 AR01 Annual return made up to 20 February 2012 with full list of shareholders
Statement of capital on 2012-03-14
  • GBP 100
20 Jul 2011 AA Total exemption small company accounts made up to 31 March 2011
27 May 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
11 Apr 2011 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
11 Apr 2011 SH08 Change of share class name or designation
16 Mar 2011 AR01 Annual return made up to 20 February 2011 with full list of shareholders
08 Dec 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
07 Sep 2010 AD01 Registered office address changed from Unit 10 Avon Business Park Lodge Causeway Fishponds Bristol BS16 3JP on 7 September 2010
26 Jul 2010 AA Total exemption small company accounts made up to 31 March 2010
25 Jun 2010 MG01 Particulars of a mortgage or charge / charge no: 3
18 Mar 2010 AR01 Annual return made up to 20 February 2010 with full list of shareholders
18 Mar 2010 CH01 Director's details changed for Paul Mullen on 1 October 2009
12 Feb 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
23 Dec 2009 AA Total exemption small company accounts made up to 31 March 2009
26 Feb 2009 363a Return made up to 20/02/09; full list of members
28 Oct 2008 AA Total exemption small company accounts made up to 31 March 2008
04 Mar 2008 363a Return made up to 20/02/08; full list of members
04 Mar 2008 288c Director's Change of Particulars / paul mullen / 19/02/2008 / HouseName/Number was: , now: 10; Street was: 10 almonds way, now: almond way