- Company Overview for PANSOFICA TECHNOLOGIES LTD (08861905)
- Filing history for PANSOFICA TECHNOLOGIES LTD (08861905)
- People for PANSOFICA TECHNOLOGIES LTD (08861905)
- More for PANSOFICA TECHNOLOGIES LTD (08861905)
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
|
|
25 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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
|