Advanced company searchLink opens in new window

PANSTAR INVESTMENTS LTD

Company number 07061802

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)
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
  • GBP 1
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