Advanced company searchLink opens in new window

PANDORX VENTURES LTD

Company number 09229115

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)
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