PANARAMA PROPERTIES (UK) LIMITED: Filings
Overview
Company Name | PANARAMA PROPERTIES (UK) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 09200401 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
What are the latest filings for PANARAMA PROPERTIES (UK) LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Return of final meeting in a members' voluntary winding up | 13 pages | LIQ13 | ||||||||||||||
Liquidators' statement of receipts and payments to Mar 23, 2023 | 12 pages | LIQ03 | ||||||||||||||
Liquidators' statement of receipts and payments to Mar 23, 2022 | 12 pages | LIQ03 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Oct 28, 2020
| 5 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Sep 27, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Mar 31, 2019 | 22 pages | AA | ||||||||||||||
Confirmation statement made on Sep 27, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Director's details changed for Mr Brian Mark Johnson on Aug 23, 2019 | 2 pages | CH01 | ||||||||||||||
Full accounts made up to Mar 31, 2018 | 19 pages | AA | ||||||||||||||
Confirmation statement made on Sep 14, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Cessation of Langley John Davies as a person with significant control on Nov 22, 2016 | 1 pages | PSC07 | ||||||||||||||
Cessation of Nigel Brian Roberts as a person with significant control on Nov 22, 2016 | 1 pages | PSC07 | ||||||||||||||
Appointment of Ms Catherine Elizabeth Dyson as a director on May 30, 2018 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Christopher Stephen Heyworth as a director on May 30, 2018 | 1 pages | TM01 | ||||||||||||||
Change of details for Investec Investments (Uk) Limited as a person with significant control on May 25, 2018 | 2 pages | PSC05 | ||||||||||||||
Registered office address changed from 2 Gresham Street London EC2V 7QP England to 30 Gresham Street London EC2V 7QP on May 25, 2018 | 1 pages | AD01 | ||||||||||||||
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