- Company Overview for PAN21.COM (EUROPE) LIMITED (06835146)
- Filing history for PAN21.COM (EUROPE) LIMITED (06835146)
- People for PAN21.COM (EUROPE) LIMITED (06835146)
- More for PAN21.COM (EUROPE) LIMITED (06835146)
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) |
---|---|---|---|
15 Oct 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Jul 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Feb 2013 | AA | Accounts for a dormant company made up to 31 March 2012 | |
02 Apr 2012 | AR01 |
Annual return made up to 3 March 2012 with full list of shareholders
Statement of capital on 2012-04-02
|
|
01 Jan 2012 | TM01 | Termination of appointment of Harald Rolf Linhart as a director on 1 January 2012 | |
30 Dec 2011 | AP01 | Appointment of Mr Daniel James Seiler as a director on 29 December 2011 | |
22 Dec 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
22 Oct 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Oct 2011 | RESOLUTIONS |
Resolutions
|
|
19 Oct 2011 | AR01 | Annual return made up to 3 March 2011 with full list of shareholders | |
25 Jul 2011 | AD01 | Registered office address changed from 2 Northfields Normans Way Stansted CM24 8DH England on 25 July 2011 | |
05 Jul 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Jan 2011 | AD01 | Registered office address changed from Suite 17 3rd Floor Endeavour House Coopers End Road London Stansted Airport Essex CM24 1SJ on 24 January 2011 | |
29 Jun 2010 | AR01 | Annual return made up to 3 March 2010 with full list of shareholders | |
15 Jun 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
11 May 2009 | 287 | Registered office changed on 11/05/2009 from endeavour house coopers end road london stansted airport stansted CM24 1SJ | |
03 Mar 2009 | NEWINC | Incorporation |