- Company Overview for PANOPTIC TRANSFORMATION LIMITED (08671205)
- Filing history for PANOPTIC TRANSFORMATION LIMITED (08671205)
- People for PANOPTIC TRANSFORMATION LIMITED (08671205)
- More for PANOPTIC TRANSFORMATION LIMITED (08671205)
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) |
---|---|---|---|
25 Sep 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Jul 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Jun 2018 | DS01 | Application to strike the company off the register | |
20 Mar 2018 | AD01 | Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG to 1 Holmbrook Drive London NW4 2LT on 20 March 2018 | |
06 Mar 2018 | AA | Micro company accounts made up to 5 February 2018 | |
17 Feb 2018 | AA01 | Previous accounting period extended from 30 September 2017 to 5 February 2018 | |
04 Sep 2017 | CS01 | Confirmation statement made on 2 September 2017 with updates | |
23 Aug 2017 | PSC01 | Notification of Paul Adam Neville as a person with significant control on 20 July 2017 | |
23 Aug 2017 | PSC09 | Withdrawal of a person with significant control statement on 23 August 2017 | |
22 Mar 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
02 Sep 2016 | CS01 | Confirmation statement made on 2 September 2016 with updates | |
10 Aug 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
03 Sep 2015 | AR01 |
Annual return made up to 2 September 2015 with full list of shareholders
Statement of capital on 2015-09-03
|
|
24 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
02 Sep 2014 | AR01 |
Annual return made up to 2 September 2014 with full list of shareholders
Statement of capital on 2014-09-02
|
|
02 Sep 2013 | NEWINC |
Incorporation
Statement of capital on 2013-09-02
|