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)
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
  • RES01 ‐ Resolution of alteration of Articles of Association
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
  • GBP 100,002
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-17
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
  • GBP 100,002
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
  • GBP 100,002
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
  • RES15 ‐ Change company name resolution on 2012-02-01
  • NM01 ‐ Change of name by resolution
28 Mar 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2012-02-01
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