Advanced company searchLink opens in new window

PANGEA3 EUROPE LIMITED

Company number 07288923

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)
31 Mar 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Dec 2014 GAZ1(A) First Gazette notice for voluntary strike-off
08 Dec 2014 DS01 Application to strike the company off the register
17 Sep 2014 AA Accounts made up to 31 December 2013
18 Jun 2014 AR01 Annual return made up to 18 June 2014 with full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1
11 Feb 2014 TM01 Termination of appointment of Darryl John Clarke as a director on 10 February 2014
11 Feb 2014 AP01 Appointment of Helen Elizabeth Campbell as a director on 10 February 2014
20 Jun 2013 AR01 Annual return made up to 18 June 2013 with full list of shareholders
12 Mar 2013 AA Full accounts made up to 31 December 2012
12 Feb 2013 TM01 Termination of appointment of Haydar Suham Shawkat as a director on 31 January 2013
28 Sep 2012 AA Full accounts made up to 31 December 2011
06 Jul 2012 AR01 Annual return made up to 18 June 2012 with full list of shareholders
17 Jan 2012 AA Full accounts made up to 31 December 2010
15 Nov 2011 CH03 Secretary's details changed for Ms Susan Louise Jenner on 15 November 2011
07 Jul 2011 AR01 Annual return made up to 18 June 2011 with full list of shareholders
10 Mar 2011 TM01 Termination of appointment of David Perla as a director
10 Mar 2011 TM01 Termination of appointment of Sanjay Kamlani as a director
10 Mar 2011 AP01 Appointment of Mr Darryl John Clarke as a director
09 Mar 2011 AD01 Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom on 9 March 2011
08 Mar 2011 AP01 Appointment of Haydar Suham Shawkat as a director
08 Mar 2011 AP01 Appointment of Mr David Martin Mitchley as a director
08 Mar 2011 AA01 Previous accounting period shortened from 31 March 2011 to 31 December 2010
08 Mar 2011 AP03 Appointment of Ms Susan Louise Jenner as a secretary
29 Jul 2010 AA01 Current accounting period shortened from 30 June 2011 to 31 March 2011
18 Jun 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)