Advanced company searchLink opens in new window

PANAS LIMITED

Company number 03738813

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)
23 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Dec 2020 SOAS(A) Voluntary strike-off action has been suspended
24 Nov 2020 GAZ1(A) First Gazette notice for voluntary strike-off
11 Nov 2020 DS01 Application to strike the company off the register
21 May 2020 AD01 Registered office address changed from Second Floor De Burgh House Market Road Wickford Essex SS12 0FD to 71-75 Shelton Street London WC2H 9JQ on 21 May 2020
21 May 2020 AP01 Appointment of Ms Annamaria Ghezzi as a director on 5 May 2020
21 May 2020 TM01 Termination of appointment of Simon Paul Webber as a director on 5 May 2020
21 May 2020 TM02 Termination of appointment of Kingsley Secretaries Limited as a secretary on 5 May 2020
27 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
02 Jul 2019 CS01 Confirmation statement made on 23 June 2019 with no updates
16 Jan 2019 DISS40 Compulsory strike-off action has been discontinued
15 Jan 2019 AA Total exemption full accounts made up to 31 December 2017
08 Jan 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
11 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
27 Jun 2018 CS01 Confirmation statement made on 23 June 2018 with no updates
08 Feb 2018 AP01 Appointment of Mr Simon Paul Webber as a director on 31 December 2017
08 Feb 2018 TM01 Termination of appointment of Kayleigh Ann-Marie Smith as a director on 31 December 2017
07 Aug 2017 AA Total exemption full accounts made up to 31 December 2016
02 Aug 2017 CS01 Confirmation statement made on 23 June 2017 with updates
02 Aug 2017 PSC01 Notification of Annamaria Ghezzi as a person with significant control on 6 April 2016
09 Dec 2016 CH01 Director's details changed for Miss Kayleigh Ann-Marie Smith on 2 December 2016
14 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
23 Jun 2016 AR01 Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • EUR 2,867,004
01 Apr 2016 TM01 Termination of appointment of Christopher Polan as a director on 1 January 2016
01 Apr 2016 AP01 Appointment of Miss Kayleigh Ann-Marie Smith as a director on 1 January 2016