Advanced company searchLink opens in new window

PANDAW CRUISES LTD

Company number 04998699

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)
30 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
08 Apr 2024 CS01 Confirmation statement made on 24 March 2024 with no updates
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
26 Jun 2023 CH01 Director's details changed for Mrs Rosario Flotats Molinas on 26 June 2023
16 May 2023 AP01 Appointment of Mrs Rosario Flotats Molinas as a director on 27 April 2023
27 Apr 2023 AP01 Appointment of Mr Antoni Strachan Flotats as a director on 25 April 2023
29 Mar 2023 CS01 Confirmation statement made on 24 March 2023 with no updates
14 Feb 2023 TM01 Termination of appointment of Antoni Strachan Flotats as a director on 14 February 2023
14 Feb 2023 TM01 Termination of appointment of Rosario Flotats Molinas as a director on 14 February 2023
14 Feb 2023 TM01 Termination of appointment of Spencer Butt as a director on 14 February 2023
28 Oct 2022 AD01 Registered office address changed from 16a Regents Park Road London NW1 7TX United Kingdom to Seven Grange Lane Pitsford Northampton NN6 9AP on 28 October 2022
28 Oct 2022 AP01 Appointment of Mr Antoni Strachan Flotats as a director on 25 October 2022
30 Aug 2022 AAMD Amended micro company accounts made up to 31 December 2020
30 Aug 2022 AAMD Amended micro company accounts made up to 31 December 2019
22 Jun 2022 AP01 Appointment of Mrs Rosario Flotats Molinas as a director on 22 June 2022
22 Jun 2022 AP01 Appointment of Mr Spencer Butt as a director on 22 June 2022
20 May 2022 AA Micro company accounts made up to 31 December 2021
17 May 2022 CERTNM Company name changed pandaw nominees LIMITED\certificate issued on 17/05/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-05-16
24 Mar 2022 CS01 Confirmation statement made on 24 March 2022 with updates
15 Mar 2022 DISS40 Compulsory strike-off action has been discontinued
14 Mar 2022 CS01 Confirmation statement made on 15 December 2021 with no updates
08 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
08 Nov 2021 AA Unaudited abridged accounts made up to 31 December 2020
19 Feb 2021 AA Unaudited abridged accounts made up to 31 December 2019
21 Jan 2021 TM01 Termination of appointment of James Talbot as a director on 21 January 2021