Advanced company searchLink opens in new window

DON`T PANIC (MARKETING) LTD

Company number 06982558

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)
16 Sep 2016 GAZ2 Final Gazette dissolved following liquidation
16 Jun 2016 4.72 Return of final meeting in a creditors' voluntary winding up
29 May 2015 4.68 Liquidators' statement of receipts and payments to 8 April 2015
11 Jun 2014 4.68 Liquidators' statement of receipts and payments to 8 April 2014
19 Apr 2013 4.20 Statement of affairs with form 4.19
19 Apr 2013 600 Appointment of a voluntary liquidator
19 Apr 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
20 Mar 2013 AD01 Registered office address changed from 8 Elder Street London E1 6BT United Kingdom on 20 March 2013
09 Oct 2012 TM01 Termination of appointment of Nick Agha as a director
16 Aug 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
08 Aug 2012 AR01 Annual return made up to 5 August 2012 with full list of shareholders
Statement of capital on 2012-08-08
  • GBP 10,000
10 Apr 2012 AD01 Registered office address changed from Tunstall Studios 34-44 Tunstall Road Brixton London SW9 8DA on 10 April 2012
31 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 2
24 Jan 2012 AA Total exemption small company accounts made up to 31 August 2011
11 Aug 2011 AR01 Annual return made up to 5 August 2011 with full list of shareholders
02 Feb 2011 AA Total exemption small company accounts made up to 31 August 2010
19 Oct 2010 SH01 Statement of capital following an allotment of shares on 10 September 2009
  • GBP 50,000
19 Oct 2010 MISC 123 dated 10/09/2009
19 Oct 2010 122 Conve
15 Oct 2010 SH01 Statement of capital following an allotment of shares on 30 June 2010
  • GBP 10,000
15 Oct 2010 AR01 Annual return made up to 5 August 2010 with full list of shareholders
15 Oct 2010 SH01 Statement of capital following an allotment of shares on 31 October 2009
  • GBP 9,000
15 Oct 2010 CH01 Director's details changed for Nick Agha on 5 August 2010
15 Oct 2010 CH01 Director's details changed for Mr Joseph Peter Wade on 5 August 2010
15 Sep 2009 395 Particulars of a mortgage or charge / charge no: 1