- Company Overview for PANSTAR INVESTMENTS LTD (07061802)
- Filing history for PANSTAR INVESTMENTS LTD (07061802)
- People for PANSTAR INVESTMENTS LTD (07061802)
- More for PANSTAR INVESTMENTS LTD (07061802)
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) |
---|---|---|---|
02 Apr 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Jan 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Jan 2019 | DS01 | Application to strike the company off the register | |
13 Nov 2018 | CS01 | Confirmation statement made on 30 October 2018 with updates | |
18 Jul 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
29 Nov 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
10 Nov 2017 | CS01 | Confirmation statement made on 30 October 2017 with updates | |
08 Nov 2017 | PSC01 | Notification of Susy Joanne Mundy as a person with significant control on 6 April 2016 | |
08 Nov 2017 | PSC01 | Notification of Alfred Bertram Champniss as a person with significant control on 6 April 2016 | |
08 Nov 2017 | PSC05 | Change of details for Panstar Group Ltd. as a person with significant control on 6 April 2016 | |
22 Dec 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
09 Nov 2016 | CS01 | Confirmation statement made on 30 October 2016 with updates | |
07 Nov 2016 | CH01 | Director's details changed for Mrs Susy Joanne Mundy on 7 November 2016 | |
10 Dec 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
09 Dec 2015 | AA01 | Previous accounting period shortened from 31 October 2015 to 31 March 2015 | |
20 Nov 2015 | CH01 | Director's details changed for Mrs Suzy Joanne Mundy on 20 November 2015 | |
20 Nov 2015 | CH01 | Director's details changed for Mrs Alfred Bertram Mundy on 20 November 2015 | |
19 Nov 2015 | AR01 |
Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-19
|
|
17 Nov 2015 | CH01 | Director's details changed | |
17 Nov 2015 | CH01 | Director's details changed for Mrs Suzy Joanne Mundy on 16 November 2015 | |
17 Nov 2015 | CH01 | Director's details changed for Mrs Suzy Joanne Mundy on 16 November 2015 | |
27 Aug 2015 | AD01 | Registered office address changed from Egale 1 80 st Albans Road Watford Herts WD17 1DL England to C/O Myers Clark Egale 1 80 st Albans Road Watford Herts WD17 1DL on 27 August 2015 | |
19 Aug 2015 | CH01 | Director's details changed for Mr Alfred Bertram Champniss on 19 August 2015 | |
06 Aug 2015 | AD01 | Registered office address changed from Turnbull Associates Iveco House Station Road Watford Herts WD17 1TA to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 6 August 2015 | |
24 Jul 2015 | AA | Accounts for a dormant company made up to 31 October 2014 |