- Company Overview for PANNYY LIMITED (09918613)
- Filing history for PANNYY LIMITED (09918613)
- People for PANNYY LIMITED (09918613)
- More for PANNYY LIMITED (09918613)
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) |
---|---|---|---|
06 Jun 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
28 Feb 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Mar 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Mar 2022 | CS01 | Confirmation statement made on 15 December 2021 with no updates | |
08 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Dec 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
14 Apr 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Apr 2021 | CS01 | Confirmation statement made on 15 December 2020 with no updates | |
31 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
21 Apr 2020 | AD01 | Registered office address changed from 25 Wykeham Road London NW4 2TB England to 27 Carmel Gate 2 Havanna Drive London NW11 9BB on 21 April 2020 | |
09 Jan 2020 | CS01 | Confirmation statement made on 15 December 2019 with no updates | |
12 Dec 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
27 Sep 2019 | AA01 | Previous accounting period shortened from 30 December 2018 to 29 December 2018 | |
18 Jan 2019 | CS01 | Confirmation statement made on 15 December 2018 with no updates | |
20 Nov 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
27 Sep 2018 | AA01 | Previous accounting period shortened from 31 December 2017 to 30 December 2017 | |
14 Feb 2018 | CS01 | Confirmation statement made on 15 December 2017 with no updates | |
04 Jan 2018 | AAMD | Amended total exemption full accounts made up to 31 December 2016 | |
13 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
16 Dec 2016 | CS01 | Confirmation statement made on 15 December 2016 with updates | |
22 Feb 2016 | CH01 | Director's details changed for Mr Paul Jacob Benardout on 22 February 2016 | |
22 Feb 2016 | CH03 | Secretary's details changed for Paul Benardout on 22 February 2016 | |
22 Feb 2016 | AD01 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 25 Wykeham Road London NW4 2TB on 22 February 2016 | |
16 Dec 2015 | NEWINC |
Incorporation
Statement of capital on 2015-12-16
|