Advanced company searchLink opens in new window

PANDORAEXPRESS 1 LIMITED.

Company number 04688642

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)
16 Nov 2020 TM01 Termination of appointment of Jinlong Wang as a director on 5 November 2020
11 Nov 2020 MR01 Registration of charge 046886420003, created on 5 November 2020
09 Mar 2020 CS01 Confirmation statement made on 6 March 2020 with no updates
17 Jul 2019 CH01 Director's details changed for Mr Jinlong Wang on 10 July 2019
11 Jul 2019 AA Accounts for a dormant company made up to 30 December 2018
11 Mar 2019 CS01 Confirmation statement made on 6 March 2019 with no updates
14 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
19 Jul 2018 CH01 Director's details changed for Jinlong Wang on 13 July 2018
07 Mar 2018 CS01 Confirmation statement made on 6 March 2018 with no updates
25 Jan 2018 PSC09 Withdrawal of a person with significant control statement on 25 January 2018
20 Dec 2017 PSC02 Notification of Pizzaexpress Operations Limited as a person with significant control on 6 April 2016
27 Jun 2017 AA Accounts for a dormant company made up to 1 January 2017
14 Jun 2017 AP01 Appointment of Jinlong Wang as a director on 6 June 2017
13 Jun 2017 TM01 Termination of appointment of Richard Paul Hodgson as a director on 30 May 2017
08 Mar 2017 CS01 Confirmation statement made on 6 March 2017 with updates
05 Sep 2016 AA01 Current accounting period extended from 30 June 2016 to 31 December 2016
30 Mar 2016 AR01 Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 12,502
22 Dec 2015 AA Accounts for a dormant company made up to 28 June 2015
11 Aug 2015 CH01 Director's details changed for Mr Richard Paul Hodgson on 29 July 2015
31 Mar 2015 AA Accounts for a dormant company made up to 30 June 2014
09 Mar 2015 AR01 Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 12,502
27 Nov 2014 MA Memorandum and Articles of Association
27 Nov 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
21 Nov 2014 MR01 Registration of charge 046886420002, created on 14 November 2014
19 Aug 2014 AP03 Appointment of Mr Andrew David Pellington as a secretary on 18 August 2014