Advanced company searchLink opens in new window

PANEMON LIMITED

Company number 07070546

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)
24 Aug 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jun 2021 GAZ1(A) First Gazette notice for voluntary strike-off
28 May 2021 DS01 Application to strike the company off the register
16 Nov 2020 CS01 Confirmation statement made on 9 November 2020 with no updates
18 May 2020 AA Accounts for a dormant company made up to 30 November 2019
12 Nov 2019 CS01 Confirmation statement made on 9 November 2019 with no updates
24 May 2019 AA Accounts for a dormant company made up to 30 November 2018
12 Nov 2018 CS01 Confirmation statement made on 9 November 2018 with no updates
12 Apr 2018 AA Accounts for a dormant company made up to 30 November 2017
08 Jan 2018 CS01 Confirmation statement made on 9 November 2017 with no updates
26 Jul 2017 AA Total exemption small company accounts made up to 30 November 2016
21 Apr 2017 AD01 Registered office address changed from 5B Valley Industries Cuckoo Lane Tonbridge Kent TN11 0AG United Kingdom to 5B Valley Industries Cuckoo Lane Tonbridge Kent TN11 0AG on 21 April 2017
21 Apr 2017 AD01 Registered office address changed from The Old Dairy Brewer Street Bletchingley Surrey RH1 4QP to 5B Valley Industries Cuckoo Lane Tonbridge Kent TN11 0AG on 21 April 2017
07 Dec 2016 CS01 Confirmation statement made on 9 November 2016 with updates
28 Jul 2016 AA Total exemption small company accounts made up to 30 November 2015
13 Nov 2015 AR01 Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-11-13
  • GBP 2
06 Aug 2015 AA Accounts for a dormant company made up to 30 November 2014
28 Nov 2014 AR01 Annual return made up to 9 November 2014 with full list of shareholders
Statement of capital on 2014-11-28
  • GBP 2
09 Sep 2014 AP01 Appointment of Mr Roy Alfred Isbell as a director on 9 September 2014
09 Sep 2014 SH01 Statement of capital following an allotment of shares on 9 September 2014
  • GBP 2
08 Sep 2014 CERTNM Company name changed first information security LIMITED\certificate issued on 08/09/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-08
28 Aug 2014 AA Accounts for a dormant company made up to 30 November 2013
29 Nov 2013 AR01 Annual return made up to 9 November 2013 with full list of shareholders
Statement of capital on 2013-11-29
  • GBP 1
12 Feb 2013 AA Accounts for a dormant company made up to 30 November 2012
24 Dec 2012 AR01 Annual return made up to 9 November 2012 with full list of shareholders