- Company Overview for PANGOLD ESTATE LIMITED (07223094)
- Filing history for PANGOLD ESTATE LIMITED (07223094)
- People for PANGOLD ESTATE LIMITED (07223094)
- Insolvency for PANGOLD ESTATE LIMITED (07223094)
- More for PANGOLD ESTATE LIMITED (07223094)
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) |
---|---|---|---|
14 Jun 2018 | AD01 | Registered office address changed from 169 Perry Vale London SE23 2JD to 4 Abbey Orchard Street London SW1P 2HT on 14 June 2018 | |
12 May 2017 | COCOMP | Order of court to wind up | |
15 Nov 2016 | TM01 | Termination of appointment of Dharam Prakash Gopee as a director on 14 November 2016 | |
05 Oct 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Oct 2016 | AA | Accounts for a dormant company made up to 30 April 2016 | |
04 Oct 2016 | AR01 |
Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-10-04
|
|
23 Jul 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
19 Jul 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Mar 2016 | AP01 | Appointment of Mrs Pauline Muldowney as a director on 7 March 2016 | |
15 Feb 2016 | AD01 | Registered office address changed from 169 Perry Vale Forest Hill London SE23 2JD England to 169 Perry Vale London SE23 2JD on 15 February 2016 | |
11 Feb 2016 | F4.39 | Notice of termination of appointment of provisional liquidator | |
22 Jan 2016 | AD01 | Registered office address changed from 4 Abbey Orchard Street London SW1P 2HT to 169 Perry Vale Forest Hill London SE23 2JD on 22 January 2016 | |
08 Oct 2015 | AD01 | Registered office address changed from 169 Perry Vale, Forest Hill London SE23 2JD to 4 Abbey Orchard Street London SW1P 2HT on 8 October 2015 | |
06 Oct 2015 | 4.15A | Appointment of provisional liquidator | |
06 Oct 2015 | AA | Accounts for a dormant company made up to 30 April 2015 | |
22 Apr 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Apr 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Apr 2015 | AR01 |
Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
|
|
03 Jun 2014 | AA | Accounts for a dormant company made up to 30 April 2014 | |
19 Feb 2014 | AR01 |
Annual return made up to 10 December 2013 with full list of shareholders
Statement of capital on 2014-02-19
|
|
10 Dec 2013 | AA | Accounts for a dormant company made up to 30 April 2013 | |
10 Dec 2012 | AR01 | Annual return made up to 10 December 2012 with full list of shareholders | |
31 Aug 2012 | AA | Accounts for a dormant company made up to 30 April 2012 | |
16 Sep 2011 | AR01 | Annual return made up to 16 September 2011 with full list of shareholders | |
16 Sep 2011 | AA | Accounts for a dormant company made up to 30 April 2011 |