- Company Overview for PANEL SELL LTD (07895238)
- Filing history for PANEL SELL LTD (07895238)
- People for PANEL SELL LTD (07895238)
- More for PANEL SELL LTD (07895238)
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) |
---|---|---|---|
28 Jan 2025 | CS01 | Confirmation statement made on 28 January 2025 with no updates | |
30 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
24 May 2024 | AD01 | Registered office address changed from Endeavor House Coopers End Road Stansted CM24 1SJ England to Endeavour House Coopers End Road Stansted CM24 1SJ on 24 May 2024 | |
24 May 2024 | AD01 | Registered office address changed from Bridge House Old Grantham Road Whatton Nottingham NG13 9FG England to Endeavor House Coopers End Road Stansted CM24 1SJ on 24 May 2024 | |
07 Feb 2024 | CS01 | Confirmation statement made on 28 January 2024 with no updates | |
29 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
29 Jan 2023 | CS01 | Confirmation statement made on 28 January 2023 with no updates | |
20 Dec 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
24 Aug 2022 | PSC05 | Change of details for Corax Capital Gmbh as a person with significant control on 21 February 2022 | |
24 Aug 2022 | CH01 | Director's details changed for Mr Patrick Stefan Chaillie on 16 August 2022 | |
16 May 2022 | AD01 | Registered office address changed from 54-58 Tanner Street the Brandenburg Suite Tanner Place London SE1 3PH United Kingdom to Bridge House Old Grantham Road Whatton Nottingham NG13 9FG on 16 May 2022 | |
04 May 2022 | CS01 | Confirmation statement made on 28 January 2022 with no updates | |
04 May 2022 | PSC05 | Change of details for Corax Capital Gmbh as a person with significant control on 21 February 2022 | |
27 Apr 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Apr 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Feb 2022 | AD01 | Registered office address changed from No 1 Royal Exchange London EC3V 3DG England to 54-58 Tanner Street the Brandenburg Suite Tanner Place London SE1 3PH on 28 February 2022 | |
05 Jan 2022 | AA | Total exemption full accounts made up to 31 December 2020 | |
13 Dec 2021 | TM02 | Termination of appointment of Stm Nominee Secretaries Ltd as a secretary on 13 December 2021 | |
28 Jan 2021 | CS01 | Confirmation statement made on 28 January 2021 with updates | |
28 Jan 2021 | PSC02 | Notification of Corax Capital Gmbh as a person with significant control on 31 March 2017 | |
28 Jan 2021 | PSC09 | Withdrawal of a person with significant control statement on 28 January 2021 | |
13 Jan 2021 | CS01 | Confirmation statement made on 21 December 2020 with no updates | |
31 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
12 Jun 2020 | CH01 | Director's details changed for Mr Patrick Stefan Chaillie on 12 June 2020 | |
12 Jun 2020 | AD01 | Registered office address changed from 36 Old Jewry Becket House London EC2R 8DD England to No 1 Royal Exchange London EC3V 3DG on 12 June 2020 |