- Company Overview for PANDORX VENTURES LTD (09229115)
- Filing history for PANDORX VENTURES LTD (09229115)
- People for PANDORX VENTURES LTD (09229115)
- Insolvency for PANDORX VENTURES LTD (09229115)
- More for PANDORX VENTURES LTD (09229115)
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) |
---|---|---|---|
26 Jan 2024 | WU07 | Progress report in a winding up by the court | |
18 Jan 2023 | WU07 | Progress report in a winding up by the court | |
24 May 2022 | AD01 | Registered office address changed from Unit 8 Warren Park Way Enderby Leicester Leicestershire LE19 4SA to 6th Floor 2 London Wall Place Barbican London EC2Y 5AU on 24 May 2022 | |
21 Dec 2021 | AD01 | Registered office address changed from PO Box 4385 09229115: Companies House Default Address Cardiff CF14 8LH to Unit 8 Warren Park Way Enderby Leicester Leicestershire LE19 4SA on 21 December 2021 | |
15 Dec 2021 | WU04 | Appointment of a liquidator | |
22 Sep 2021 | COCOMP | Order of court to wind up | |
07 Sep 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Aug 2020 | AA | Accounts for a dormant company made up to 30 September 2019 | |
06 Aug 2020 | PSC01 | Notification of Oana-Georgiana Andresscu as a person with significant control on 6 August 2020 | |
06 Aug 2020 | PSC07 | Cessation of Safe Side Trading Ltd. as a person with significant control on 6 August 2020 | |
06 Aug 2020 | AA | Accounts for a dormant company made up to 30 September 2018 | |
06 Aug 2020 | CS01 | Confirmation statement made on 6 August 2020 with updates | |
06 Aug 2020 | TM01 | Termination of appointment of Alma Nallely Alcibar Rodriguez as a director on 6 August 2020 | |
06 Aug 2020 | AP01 | Appointment of Ms Oana-Georgiana Andresscu as a director on 6 August 2020 | |
06 Aug 2020 | CS01 | Confirmation statement made on 20 September 2019 with updates | |
04 Mar 2020 | RP05 | Registered office address changed to PO Box 4385, 09229115: Companies House Default Address, Cardiff, CF14 8LH on 4 March 2020 | |
18 Oct 2019 | CH01 | Director's details changed for Ms Alma Nallely Alcibar Rodriguez on 16 October 2019 | |
20 Sep 2018 | CS01 | Confirmation statement made on 20 September 2018 with updates | |
22 Aug 2018 | TM01 | Termination of appointment of a director | |
22 Aug 2018 | PSC03 | Notification of Safe Side Trading Ltd. as a person with significant control on 22 August 2018 | |
22 Aug 2018 | PSC07 | Cessation of Douglas Pilgram Duncan as a person with significant control on 22 August 2018 | |
31 Jul 2018 | TM01 | Termination of appointment of Safe Side Trading Ltd. as a director on 31 July 2018 | |
26 Jul 2018 | AP01 | Appointment of Ms Alma Nallely Alcibar Rodriguez as a director on 26 July 2018 | |
09 Jul 2018 | AP02 | Appointment of Safe Side Trading Ltd. as a director on 9 July 2018 | |
09 Jul 2018 | TM01 | Termination of appointment of Douglas Duncan as a director on 9 July 2018 |