Advanced company searchLink opens in new window

PANGAEA ENERGY LIMITED

Company number 06606619

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)
30 Oct 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Jul 2012 GAZ1(A) First Gazette notice for voluntary strike-off
04 Jul 2012 DS01 Application to strike the company off the register
27 Mar 2012 DISS40 Compulsory strike-off action has been discontinued
26 Mar 2012 AA Total exemption small company accounts made up to 31 December 2010
10 Jan 2012 GAZ1 First Gazette notice for compulsory strike-off
15 Oct 2011 DISS40 Compulsory strike-off action has been discontinued
12 Oct 2011 AR01 Annual return made up to 30 May 2011 with full list of shareholders
Statement of capital on 2011-10-12
  • GBP 25,118.838
12 Oct 2011 AD01 Registered office address changed from Flat 2 60 Wellington Road Hampton Middlesex TW12 1JT on 12 October 2011
27 Sep 2011 GAZ1 First Gazette notice for compulsory strike-off
21 Mar 2011 AA01 Previous accounting period extended from 30 June 2010 to 31 December 2010
30 Jul 2010 AR01 Annual return made up to 30 May 2010 with full list of shareholders
30 Jul 2010 CH01 Director's details changed for Cameron Pearce on 30 May 2010
03 Mar 2010 AA Total exemption small company accounts made up to 30 June 2009
29 Nov 2009 AA01 Previous accounting period extended from 31 May 2009 to 30 June 2009
27 Jul 2009 363a Return made up to 30/05/09; full list of members
24 Jul 2009 88(2) Ad 03/02/09 gbp si 10000000@0.01=100000 gbp si 502400@0.001=502.4 gbp ic 115416.438/215918.838
09 Jul 2009 88(2) Ad 02/07/09 gbp si 600000@0.001=600 gbp ic 114816.438/115416.438
09 Jul 2009 88(2) Ad 30/09/08 gbp si 440000@0.001=440 gbp ic 114376.438/114816.438
09 Jul 2009 88(2) Ad 30/09/08 gbp si 4000000@0.001=4000 gbp ic 110376.438/114376.438
09 Jul 2009 88(2) Ad 30/09/08 gbp si 2200000@0.001=2200 gbp ic 108176.438/110376.438
09 Jul 2009 88(2) Ad 02/07/09 gbp si 426438@0.001=426.438 gbp ic 107750/108176.438
09 Jul 2009 88(2) Ad 03/02/09 gbp si 750000@0.001=750 gbp ic 107000/107750
18 Jun 2009 288b Appointment Terminated Director richard napier
07 Apr 2009 287 Registered office changed on 07/04/2009 from 3RD floor 40-41 pall mall london SW1Y 5JG united kingdom