Advanced company searchLink opens in new window

PAN ESTATES LIMITED

Company number 08195847

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)
31 Oct 2017 GAZ1 First Gazette notice for compulsory strike-off
19 May 2017 AA Micro company accounts made up to 29 August 2016
14 Sep 2016 CS01 Confirmation statement made on 6 August 2016 with updates
26 May 2016 AA Total exemption small company accounts made up to 29 August 2015
17 Nov 2015 AD01 Registered office address changed from Suite137 Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS to 121 Princes Park Avenue London NW11 0JS on 17 November 2015
10 Nov 2015 AA Total exemption small company accounts made up to 29 August 2014
25 Aug 2015 AR01 Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 2
12 Aug 2015 AA01 Previous accounting period shortened from 29 August 2014 to 28 August 2014
26 May 2015 AA01 Previous accounting period shortened from 30 August 2014 to 29 August 2014
22 Apr 2015 TM02 Termination of appointment of Anna Schimmel as a secretary on 31 March 2015
22 Apr 2015 TM01 Termination of appointment of Anna Schimmel as a director on 31 March 2015
25 Mar 2015 AP01 Appointment of Mr Jacob Schimmel as a director on 24 March 2015
21 Oct 2014 AR01 Annual return made up to 6 August 2014 with full list of shareholders
Statement of capital on 2014-10-21
  • GBP 2
01 Sep 2014 AD01 Registered office address changed from 54-56 Euston Street London NW1 2ES United Kingdom to Suite137 Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS on 1 September 2014
28 Aug 2014 AA Total exemption small company accounts made up to 29 August 2013
29 May 2014 AA01 Previous accounting period shortened from 31 August 2013 to 30 August 2013
06 Aug 2013 AR01 Annual return made up to 6 August 2013 with full list of shareholders
Statement of capital on 2013-08-06
  • GBP 2
12 Jul 2013 TM02 Termination of appointment of Truequest Ltd as a secretary
30 Apr 2013 AP03 Appointment of Mrs Anna Schimmel as a secretary
26 Oct 2012 AP04 Appointment of Truequest Ltd as a secretary
31 Aug 2012 AP01 Appointment of Mrs Anna Schimmel as a director
30 Aug 2012 TM01 Termination of appointment of Graham Cowan as a director
30 Aug 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)