Advanced company searchLink opens in new window

P.A.N.I.C RESPONSE LIMITED

Company number 06598398

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)
21 Nov 2017 GAZ1 First Gazette notice for compulsory strike-off
30 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
06 Dec 2016 DISS40 Compulsory strike-off action has been discontinued
04 Dec 2016 CS01 Confirmation statement made on 1 September 2016 with updates
22 Nov 2016 GAZ1 First Gazette notice for compulsory strike-off
31 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
08 Sep 2015 AR01 Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
31 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
11 Sep 2014 AR01 Annual return made up to 1 September 2014 with full list of shareholders
Statement of capital on 2014-09-11
  • GBP 100
22 Mar 2014 AA Total exemption small company accounts made up to 31 March 2013
19 Oct 2013 AR01 Annual return made up to 1 September 2013 with full list of shareholders
Statement of capital on 2013-10-19
  • GBP 100
11 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
04 Sep 2012 AR01 Annual return made up to 1 September 2012 with full list of shareholders
31 May 2012 AA Total exemption small company accounts made up to 31 August 2011
16 Feb 2012 AA01 Current accounting period shortened from 31 August 2012 to 31 March 2012
27 Sep 2011 AR01 Annual return made up to 1 September 2011 with full list of shareholders
30 Jun 2011 AA Total exemption small company accounts made up to 31 August 2010
09 Sep 2010 AR01 Annual return made up to 1 September 2010 with full list of shareholders
22 Apr 2010 AA Total exemption small company accounts made up to 31 August 2009
18 Nov 2009 AR01 Annual return made up to 1 September 2009 with full list of shareholders
24 Sep 2009 225 Accounting reference date extended from 31/05/2009 to 31/08/2009
22 Sep 2008 363a Return made up to 01/09/08; full list of members
22 Sep 2008 288c Director's change of particulars / ferenc collins / 20/05/2008
19 Sep 2008 287 Registered office changed on 19/09/2008 from 42 coxwell road plumstead london SE18 1AL uk
19 Sep 2008 288c Director's change of particulars / ferenc collins / 20/05/2008