- Company Overview for PANACHE HOUSE LIMITED (09069801)
- Filing history for PANACHE HOUSE LIMITED (09069801)
- People for PANACHE HOUSE LIMITED (09069801)
- More for PANACHE HOUSE LIMITED (09069801)
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) |
---|---|---|---|
01 Dec 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
21 Nov 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Apr 2023 | AA | Unaudited abridged accounts made up to 30 June 2022 | |
09 Sep 2022 | CS01 | Confirmation statement made on 2 September 2022 with no updates | |
30 Mar 2022 | AA | Unaudited abridged accounts made up to 30 June 2021 | |
02 Sep 2021 | CS01 | Confirmation statement made on 2 September 2021 with no updates | |
25 Aug 2021 | AA | Micro company accounts made up to 30 June 2020 | |
20 Apr 2021 | AD01 | Registered office address changed from 430 Roman Road London E3 5LU to 22 Market Square Ground Floor London E14 6BU on 20 April 2021 | |
18 Sep 2020 | CS01 | Confirmation statement made on 4 September 2020 with no updates | |
29 Mar 2020 | AA | Micro company accounts made up to 30 June 2019 | |
13 Sep 2019 | CS01 | Confirmation statement made on 4 September 2019 with no updates | |
31 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
04 Sep 2018 | CS01 | Confirmation statement made on 4 September 2018 with no updates | |
27 Apr 2018 | AA | Micro company accounts made up to 30 June 2017 | |
01 Oct 2017 | CS01 | Confirmation statement made on 4 September 2017 with no updates | |
05 Sep 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
05 Sep 2016 | CS01 | Confirmation statement made on 4 September 2016 with updates | |
22 Feb 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
03 Feb 2016 | AR01 |
Annual return made up to 4 September 2015 with full list of shareholders
Statement of capital on 2016-02-03
|
|
01 Feb 2016 | TM01 | Termination of appointment of Tonima Islam as a director on 1 July 2015 | |
04 Sep 2015 | AR01 |
Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-04
|
|
02 Jul 2015 | AR01 |
Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-02
|
|
02 Jul 2015 | AP01 | Appointment of Mrs Tonima Islam as a director on 1 July 2015 | |
04 Jun 2014 | NEWINC |
Incorporation
Statement of capital on 2014-06-04
|