Advanced company searchLink opens in new window

PANDA-SEAL LIMITED

Company number 11511934

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 Jan 2025 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Nov 2024 GAZ1(A) First Gazette notice for voluntary strike-off
07 Nov 2024 SOAS(A) Voluntary strike-off action has been suspended
04 Nov 2024 DS01 Application to strike the company off the register
04 May 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
16 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
26 Aug 2023 DISS40 Compulsory strike-off action has been discontinued
23 Aug 2023 AA Total exemption full accounts made up to 31 August 2022
01 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
13 Feb 2023 RP04CS01 Second filing of Confirmation Statement dated 26 January 2023
26 Jan 2023 CS01 Confirmation statement made on 26 January 2023 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 13/02/2023.
12 Dec 2022 AP04 Appointment of Muckle Secretary Limited as a secretary on 5 December 2022
05 Dec 2022 TM02 Termination of appointment of Rf Secretaries Limited as a secretary on 5 December 2022
04 Nov 2022 CH01 Director's details changed for Mr Philip Frederick Head on 4 November 2022
26 Sep 2022 AD01 Registered office address changed from The Galleries Charters Road Sunningdale Ascot Berkshire SL5 9QJ England to C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne & Wear NE1 4BF on 26 September 2022
08 Jul 2022 SH01 Statement of capital following an allotment of shares on 2 September 2019
  • GBP 110
08 Jul 2022 SH01 Statement of capital following an allotment of shares on 24 June 2019
  • GBP 100
31 May 2022 AA Total exemption full accounts made up to 31 August 2021
15 Feb 2022 AP04 Appointment of Rf Secretaries Limited as a secretary on 4 February 2022
26 Jan 2022 PSC01 Notification of Philip Head as a person with significant control on 17 November 2021
26 Jan 2022 PSC07 Cessation of Pickard Trepess as a person with significant control on 3 May 2021
26 Jan 2022 CS01 Confirmation statement made on 26 January 2022 with updates
26 Jan 2022 AP01 Appointment of Mr David Anderson Macdonald as a director on 17 November 2021
21 Dec 2021 TM01 Termination of appointment of Pickard Trepess as a director on 23 May 2021
06 Oct 2021 TM01 Termination of appointment of a director