Advanced company searchLink opens in new window

PANARAMA PROPERTIES (UK) LIMITED

Company number 09200401

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 Aug 2023 GAZ2 Final Gazette dissolved following liquidation
31 May 2023 LIQ13 Return of final meeting in a members' voluntary winding up
12 Apr 2023 LIQ03 Liquidators' statement of receipts and payments to 23 March 2023
28 Apr 2022 LIQ03 Liquidators' statement of receipts and payments to 23 March 2022
15 Jun 2021 AD01 Registered office address changed from C/O Critchleys Beaver House 23-38 Hythe Bridge Street Oxford OX1 2EP to Milton Park Innovation Centre, 99 Park Drive Milton Abingdon OX14 4RY on 15 June 2021
08 Apr 2021 AD01 Registered office address changed from 30 Gresham Street London EC2V 7QP England to C/O Critchleys Beaver House 23-38 Hythe Bridge Street Oxford OX1 2EP on 8 April 2021
07 Apr 2021 600 Appointment of a voluntary liquidator
07 Apr 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-03-24
07 Apr 2021 LIQ01 Declaration of solvency
28 Oct 2020 SH20 Statement by Directors
28 Oct 2020 SH19 Statement of capital on 28 October 2020
  • GBP 2
28 Oct 2020 CAP-SS Solvency Statement dated 13/10/20
28 Oct 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share prem a/c 13/10/2020
  • RES06 ‐ Resolution of reduction in issued share capital
05 Oct 2020 CS01 Confirmation statement made on 27 September 2020 with no updates
11 Dec 2019 AA Full accounts made up to 31 March 2019
27 Sep 2019 CS01 Confirmation statement made on 27 September 2019 with no updates
27 Aug 2019 CH01 Director's details changed for Mr Brian Mark Johnson on 23 August 2019
20 Dec 2018 AA Full accounts made up to 31 March 2018
14 Sep 2018 CS01 Confirmation statement made on 14 September 2018 with no updates
08 Sep 2018 PSC07 Cessation of Langley John Davies as a person with significant control on 22 November 2016
08 Sep 2018 PSC07 Cessation of Nigel Brian Roberts as a person with significant control on 22 November 2016
06 Jun 2018 AP01 Appointment of Ms Catherine Elizabeth Dyson as a director on 30 May 2018
06 Jun 2018 TM01 Termination of appointment of Christopher Stephen Heyworth as a director on 30 May 2018
25 May 2018 PSC05 Change of details for Investec Investments (Uk) Limited as a person with significant control on 25 May 2018
25 May 2018 AD01 Registered office address changed from 2 Gresham Street London EC2V 7QP England to 30 Gresham Street London EC2V 7QP on 25 May 2018