Advanced company searchLink opens in new window

PANDORAEXPRESS 2A LIMITED

Company number 04773127

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)
13 Aug 2014 AR01 Annual return made up to 21 May 2014 with full list of shareholders
Statement of capital on 2014-08-13
  • GBP 2
12 Aug 2014 AD01 Registered office address changed from 82 St. John Street London EC1M 4JN to 82 St John Street London EC1M 4JN on 12 August 2014
11 Aug 2014 AD01 Registered office address changed from C/O Etc Hospitality Limited Garden Studios 71-75 Shelton Street London WC2H 9JQ United Kingdom to 82 St John Street London EC1M 4JN on 11 August 2014
02 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
10 Jul 2013 AR01 Annual return made up to 21 May 2013 with full list of shareholders
Statement of capital on 2013-07-10
  • GBP 2
18 Jan 2013 AA Total exemption small company accounts made up to 31 December 2011
27 Jun 2012 AR01 Annual return made up to 21 May 2012 with full list of shareholders
27 Jun 2012 AD01 Registered office address changed from C/O Etc Hospitality Limited Marlborough House 4Th Floor 10 Earlham Street London WC2H 9LN United Kingdom on 27 June 2012
27 Mar 2012 AA01 Previous accounting period extended from 30 June 2011 to 31 December 2011
21 Sep 2011 AD01 Registered office address changed from 229-231 Kensington High Street London W6 8SA on 21 September 2011
25 May 2011 AR01 Annual return made up to 21 May 2011 with full list of shareholders
05 Apr 2011 AA Group of companies' accounts made up to 27 June 2010
20 Oct 2010 CH01 Director's details changed for Manjit Dale on 29 September 2010
21 Jun 2010 AR01 Annual return made up to 21 May 2010 with full list of shareholders
17 Jun 2010 AA Group of companies' accounts made up to 28 June 2009
12 Jun 2009 363a Return made up to 21/05/09; full list of members
11 Jun 2009 AA Group of companies' accounts made up to 29 June 2008
07 Feb 2009 AA Group of companies' accounts made up to 1 July 2007
16 Jan 2009 AA Full accounts made up to 2 July 2006
23 Dec 2008 287 Registered office changed on 23/12/2008 from hunton house highbridge estate oxford road uxbridge middlesex UB8 1LX
01 Oct 2008 287 Registered office changed on 01/10/2008 from hunton house highbridge estate oxford road uxbridge UB8 1HU
02 Jun 2008 363a Return made up to 21/05/08; full list of members
30 May 2008 288c Director and secretary's change of particulars / charles luyckx / 30/05/2008
05 Jun 2007 363s Return made up to 21/05/07; no change of members
01 Jun 2006 363s Return made up to 21/05/06; full list of members