- Company Overview for PANGOLIN INTERNATIONAL LIMITED (05766811)
- Filing history for PANGOLIN INTERNATIONAL LIMITED (05766811)
- People for PANGOLIN INTERNATIONAL LIMITED (05766811)
- More for PANGOLIN INTERNATIONAL LIMITED (05766811)
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) |
---|---|---|---|
18 Oct 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Jul 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Jun 2011 | DS01 | Application to strike the company off the register | |
12 Oct 2010 | AA | Total exemption small company accounts made up to 30 April 2010 | |
21 Apr 2010 | AR01 |
Annual return made up to 3 April 2010 with full list of shareholders
Statement of capital on 2010-04-21
|
|
21 Apr 2010 | AD01 | Registered office address changed from Conex House, 148 Field End Road Eastcote Middlesex HA5 1RT on 21 April 2010 | |
21 Apr 2010 | CH01 | Director's details changed for Doctor Graham Philip Mark Root on 3 April 2010 | |
21 Apr 2010 | CH01 | Director's details changed for Keiko Takahashi on 3 April 2010 | |
19 Jan 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
06 Apr 2009 | 363a | Return made up to 03/04/09; full list of members | |
06 Apr 2009 | 288c | Director and Secretary's Change of Particulars / sunil mehra / 02/04/2009 / Street was: ballards lane, now: finchley court; Area was: , now: ballards lane | |
23 Dec 2008 | AA | Total exemption small company accounts made up to 30 April 2008 | |
22 Dec 2008 | 88(2) | Ad 17/12/08 gbp si 1@1=1 gbp ic 1/2 | |
22 Dec 2008 | 288c | Director and Secretary's Change of Particulars / sunil mehra / 22/12/2008 / HouseName/Number was: , now: 67; Street was: 53 dollis road, now: ballards lane; Post Code was: N3 1RD, now: N3 1NJ; Country was: , now: united kingdom | |
13 May 2008 | 363a | Return made up to 03/04/08; full list of members | |
20 Sep 2007 | AA | Accounts made up to 30 April 2007 | |
30 Apr 2007 | 288c | Director's particulars changed | |
27 Apr 2007 | 363a | Return made up to 03/04/07; full list of members | |
03 Mar 2007 | 288a | New director appointed | |
21 Jun 2006 | 288a | New secretary appointed | |
21 Jun 2006 | 288a | New director appointed | |
21 Jun 2006 | 288b | Director resigned | |
21 Jun 2006 | 288a | New director appointed | |
30 May 2006 | 288b | Secretary resigned | |
03 Apr 2006 | NEWINC | Incorporation |