- Company Overview for PANORAM DEVELOPMENTS LIMITED (06002737)
- Filing history for PANORAM DEVELOPMENTS LIMITED (06002737)
- People for PANORAM DEVELOPMENTS LIMITED (06002737)
- More for PANORAM DEVELOPMENTS LIMITED (06002737)
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 Apr 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
29 Jan 2024 | TM01 | Termination of appointment of Dhirsingh Jodhun as a director on 1 January 2018 | |
08 Jan 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Dec 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Jul 2021 | DISS40 |
Compulsory strike-off action has been discontinued
|
|
22 Jul 2021 | CS01 | Confirmation statement made on 29 June 2021 with no updates | |
06 Mar 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
26 Jan 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Sep 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Sep 2020 | CS01 | Confirmation statement made on 29 June 2020 with no updates | |
07 Apr 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Feb 2020 | RP05 | Registered office address changed to PO Box 4385, 06002737: Companies House Default Address, Cardiff, CF14 8LH on 27 February 2020 | |
20 Nov 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Nov 2019 | CS01 | Confirmation statement made on 29 June 2019 with no updates | |
17 Sep 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Aug 2018 | AA | Micro company accounts made up to 30 November 2017 | |
17 Jul 2018 | AD01 | Registered office address changed from 25 Bruton Lane London W1J 6JQ to 85 Great Portland Street First Floor London W1W 7LT on 17 July 2018 | |
29 Jun 2018 | CS01 | Confirmation statement made on 29 June 2018 with no updates | |
30 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
12 Jul 2017 | CS01 | Confirmation statement made on 29 June 2017 with updates | |
12 Jul 2017 | PSC08 | Notification of a person with significant control statement | |
31 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
29 Jun 2016 | AR01 |
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
|
|
20 Nov 2015 | AR01 |
Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-11-20
|
|
15 Sep 2015 | AA | Total exemption small company accounts made up to 30 November 2014 |