- Company Overview for PANELTEC INTERNATIONAL LIMITED (05477893)
- Filing history for PANELTEC INTERNATIONAL LIMITED (05477893)
- People for PANELTEC INTERNATIONAL LIMITED (05477893)
- Charges for PANELTEC INTERNATIONAL LIMITED (05477893)
- More for PANELTEC INTERNATIONAL LIMITED (05477893)
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) |
---|---|---|---|
16 Oct 2024 | RP10 | Address of person with significant control Mr John Paul Russell changed to 05477893 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 16 October 2024 | |
16 Oct 2024 | RP09 | Address of officer John Paul Russell changed to 05477893 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 16 October 2024 | |
16 Oct 2024 | RP05 | Registered office address changed to PO Box 4385, 05477893 - Companies House Default Address, Cardiff, CF14 8LH on 16 October 2024 | |
11 Oct 2023 | CH03 | Secretary's details changed for John Paul Russell on 11 October 2023 | |
10 Feb 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
11 Jan 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Sep 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Sep 2021 | CS01 | Confirmation statement made on 30 August 2021 with no updates | |
04 Mar 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
26 Jan 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Aug 2020 | CS01 | Confirmation statement made on 30 August 2020 with no updates | |
11 Sep 2019 | CS01 | Confirmation statement made on 30 August 2019 with no updates | |
29 Jan 2019 | AA | Micro company accounts made up to 30 November 2018 | |
31 Aug 2018 | CS01 | Confirmation statement made on 30 August 2018 with no updates | |
29 Jan 2018 | AA | Micro company accounts made up to 30 November 2017 | |
11 Sep 2017 | AA | Micro company accounts made up to 30 November 2016 | |
30 Aug 2017 | CS01 | Confirmation statement made on 30 August 2017 with updates | |
25 Jun 2017 | CS01 | Confirmation statement made on 10 June 2017 with updates | |
26 Jan 2017 | AD01 | Registered office address changed from Acorns Heather Close Kingswood Tadworth Surrey KT20 6NY to Kemp House Kemp House 152-160 City Road London London EC1V 2NX on 26 January 2017 | |
07 Sep 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
27 Jul 2016 | AR01 |
Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-07-27
|
|
30 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
01 Jul 2015 | AR01 |
Annual return made up to 10 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
|
|
18 Jan 2015 | AD01 | Registered office address changed from Acorns Heather Close Kingswood Tadworth Surrey KT20 6NY to Acorns Heather Close Kingswood Tadworth Surrey KT20 6NY on 18 January 2015 | |
14 Jan 2015 | AR01 |
Annual return made up to 10 June 2014 with full list of shareholders
Statement of capital on 2015-01-14
|