- Company Overview for PANDAW CRUISES LTD (04998699)
- Filing history for PANDAW CRUISES LTD (04998699)
- People for PANDAW CRUISES LTD (04998699)
- More for PANDAW CRUISES LTD (04998699)
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) |
---|---|---|---|
15 Jul 2016 | AD01 | Registered office address changed from 61 Station Road Sudbury Suffolk CO10 2SP England to East House 109 South Worple Way London SW14 8TN on 15 July 2016 | |
07 Jul 2016 | TM01 | Termination of appointment of Craig Lees Baxter Niven as a director on 1 January 2016 | |
11 Jan 2016 | AD01 | Registered office address changed from 73 Whitehall Park Road London W4 3NB to 61 Station Road Sudbury Suffolk CO10 2SP on 11 January 2016 | |
31 Jul 2015 | MA | Memorandum and Articles of Association | |
08 Jul 2015 | CC04 | Statement of company's objects | |
08 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
08 Jul 2015 | AAMD | Amended full accounts made up to 31 December 2014 | |
08 Jul 2015 | AAMD | Amended full accounts made up to 31 December 2013 | |
08 Jul 2015 | AAMD | Amended full accounts made up to 31 December 2012 | |
29 Jun 2015 | AR01 |
Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
|
|
26 Jun 2015 | TM02 | Termination of appointment of Colin William Hill as a secretary on 25 June 2015 | |
19 Jun 2015 | CERTNM |
Company name changed palace house racing LIMITED\certificate issued on 19/06/15
|
|
25 Mar 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
18 Dec 2014 | AR01 |
Annual return made up to 18 December 2014 with full list of shareholders
Statement of capital on 2014-12-18
|
|
10 Jul 2014 | AD01 | Registered office address changed from 30 Norfolk Mansions Prince of Wales Drive London SW11 4HJ on 10 July 2014 | |
28 Mar 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
13 Jan 2014 | AR01 |
Annual return made up to 18 December 2013 with full list of shareholders
Statement of capital on 2014-01-13
|
|
08 Jul 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
02 Jan 2013 | AR01 | Annual return made up to 18 December 2012 with full list of shareholders | |
14 Aug 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
29 Mar 2012 | CERTNM |
Company name changed wolf rock LIMITED\certificate issued on 29/03/12
|
|
28 Mar 2012 | RESOLUTIONS |
Resolutions
|
|
22 Dec 2011 | AR01 | Annual return made up to 18 December 2011 with full list of shareholders | |
22 Dec 2011 | CH01 | Director's details changed for Craig Lees Baxter Niven on 1 December 2011 | |
01 Aug 2011 | AD01 | Registered office address changed from 6 Park Mansions Prince of Wales Drive London SW11 4HG England on 1 August 2011 |