- Company Overview for PANDORAEXPRESS 2A LIMITED (04773127)
- Filing history for PANDORAEXPRESS 2A LIMITED (04773127)
- People for PANDORAEXPRESS 2A LIMITED (04773127)
- Insolvency for PANDORAEXPRESS 2A LIMITED (04773127)
- More for PANDORAEXPRESS 2A LIMITED (04773127)
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
|
|
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
|
|
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 |