Advanced company searchLink opens in new window

PANSOFICA TECHNOLOGIES LTD

Company number 08861905

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)
28 May 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 May 2019 AP01 Appointment of Mr Philip Lilliefelth as a director on 2 May 2019
15 Mar 2019 CS01 Confirmation statement made on 27 January 2019 with no updates
15 Mar 2019 PSC07 Cessation of Philip Lilliefelth as a person with significant control on 15 March 2019
24 Jan 2019 AD01 Registered office address changed from 2 Riding House Street London W1W 7FA England to 20 - 22 Wenlock Road 20 - 22 Wenlock Road 20-22 Wenlock Road London County (Optional) N1 7GU on 24 January 2019
26 Nov 2018 AD01 Registered office address changed from First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England to 2 Riding House Street London W1W 7FA on 26 November 2018
22 Nov 2018 TM01 Termination of appointment of Philip Lilliefelth as a director on 22 November 2018
10 Nov 2018 SOAS(A) Voluntary strike-off action has been suspended
23 Oct 2018 GAZ1(A) First Gazette notice for voluntary strike-off
10 Oct 2018 DS01 Application to strike the company off the register
03 Jul 2018 CH01 Director's details changed for Mr Philip Lilliefelth on 3 July 2018
03 Jul 2018 PSC04 Change of details for Mr Philip Lilliefelth as a person with significant control on 3 July 2018
21 Jun 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-06-20
25 Apr 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-04-24
02 Mar 2018 CS01 Confirmation statement made on 27 January 2018 with no updates
28 Dec 2017 AA Micro company accounts made up to 31 January 2017
06 Dec 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-12-06
07 Feb 2017 CS01 Confirmation statement made on 27 January 2017 with updates
03 Jan 2017 AD01 Registered office address changed from Unit 11, Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA to First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF on 3 January 2017
31 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
09 Feb 2016 AR01 Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1
22 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
03 Feb 2015 CH01 Director's details changed for Mr Philip Lilliefelth on 3 February 2015
03 Feb 2015 CH01 Director's details changed for Mr Philip Lilliefelth on 3 February 2015
29 Jan 2015 AR01 Annual return made up to 27 January 2015 with full list of shareholders
Statement of capital on 2015-01-29
  • GBP 1