Advanced company searchLink opens in new window

PANORAMIC PROMOTIONS LIMITED

Company number 04122002

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)
22 Aug 2019 GAZ2 Final Gazette dissolved following liquidation
22 May 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
16 May 2018 LIQ03 Liquidators' statement of receipts and payments to 8 March 2018
12 Jun 2017 AD01 Registered office address changed from 14th Floor Dukes Keep Marsh Lane Southampton SO14 3EX to Office D Beresford House Town Quay Southampton SO14 2AQ on 12 June 2017
29 Mar 2017 AD01 Registered office address changed from 121 Millway Mill Hill London NW7 3JL to 14th Floor Dukes Keep Marsh Lane Southampton SO14 3EX on 29 March 2017
24 Mar 2017 4.20 Statement of affairs with form 4.19
24 Mar 2017 600 Appointment of a voluntary liquidator
24 Mar 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-03-09
15 Dec 2016 CS01 Confirmation statement made on 11 December 2016 with updates
12 Apr 2016 AA Total exemption small company accounts made up to 31 December 2015
27 Dec 2015 AR01 Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2015-12-27
  • GBP 100
06 May 2015 AA Total exemption small company accounts made up to 31 December 2014
19 Feb 2015 CH01 Director's details changed for Miss Natalie Hyams on 19 February 2015
08 Jan 2015 AR01 Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
08 May 2014 AA Total exemption small company accounts made up to 31 December 2013
09 Apr 2014 CH01 Director's details changed for Mr Tanyel Akgul on 9 April 2014
14 Dec 2013 AR01 Annual return made up to 11 December 2013 with full list of shareholders
Statement of capital on 2013-12-14
  • GBP 100
14 Nov 2013 AP01 Appointment of Mr Tanyel Akgul as a director
26 Mar 2013 AA Total exemption small company accounts made up to 31 December 2012
19 Dec 2012 AR01 Annual return made up to 11 December 2012 with full list of shareholders
19 Dec 2012 CH01 Director's details changed for Miss Natalie Hyams on 11 December 2012
28 Feb 2012 AA Total exemption small company accounts made up to 31 December 2011
12 Dec 2011 AR01 Annual return made up to 11 December 2011 with full list of shareholders
15 Feb 2011 AA Total exemption small company accounts made up to 31 December 2010
14 Dec 2010 AR01 Annual return made up to 11 December 2010 with full list of shareholders