PANARAMA PROPERTIES (UK) LIMITED: Filings

  • Overview

    Company NamePANARAMA PROPERTIES (UK) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 09200401
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for PANARAMA PROPERTIES (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    13 pagesLIQ13

    Liquidators' statement of receipts and payments to Mar 23, 2023

    12 pagesLIQ03

    Liquidators' statement of receipts and payments to Mar 23, 2022

    12 pagesLIQ03

    Registered office address changed from C/O Critchleys Beaver House 23-38 Hythe Bridge Street Oxford OX1 2EP to Milton Park Innovation Centre, 99 Park Drive Milton Abingdon OX14 4RY on Jun 15, 2021

    2 pagesAD01

    Registered office address changed from 30 Gresham Street London EC2V 7QP England to C/O Critchleys Beaver House 23-38 Hythe Bridge Street Oxford OX1 2EP on Apr 08, 2021

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 24, 2021

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    legacy

    1 pagesSH20

    Statement of capital on Oct 28, 2020

    • Capital: GBP 2
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduce share prem a/c 13/10/2020
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Sep 27, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2019

    22 pagesAA

    Confirmation statement made on Sep 27, 2019 with no updates

    3 pagesCS01

    Director's details changed for Mr Brian Mark Johnson on Aug 23, 2019

    2 pagesCH01

    Full accounts made up to Mar 31, 2018

    19 pagesAA

    Confirmation statement made on Sep 14, 2018 with no updates

    3 pagesCS01

    Cessation of Langley John Davies as a person with significant control on Nov 22, 2016

    1 pagesPSC07

    Cessation of Nigel Brian Roberts as a person with significant control on Nov 22, 2016

    1 pagesPSC07

    Appointment of Ms Catherine Elizabeth Dyson as a director on May 30, 2018

    2 pagesAP01

    Termination of appointment of Christopher Stephen Heyworth as a director on May 30, 2018

    1 pagesTM01

    Change of details for Investec Investments (Uk) Limited as a person with significant control on May 25, 2018

    2 pagesPSC05

    Registered office address changed from 2 Gresham Street London EC2V 7QP England to 30 Gresham Street London EC2V 7QP on May 25, 2018

    1 pagesAD01

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0