PANDORAEXPRESS 6 LIMITED

Company Documents

DateDescription
19/01/2319 January 2023 Final Gazette dissolved following liquidation

View Document

19/01/2319 January 2023 Final Gazette dissolved following liquidation

View Document

19/10/2219 October 2022 Return of final meeting in a members' voluntary winding up

View Document

30/10/2130 October 2021 Register inspection address has been changed to Hunton House Highbridge Estate Oxford Road Uxbridge Middlesex UB8 1LX

View Document

30/10/2130 October 2021 Register(s) moved to registered inspection location Hunton House Highbridge Estate Oxford Road Uxbridge Middlesex UB8 1LX

View Document

14/10/2114 October 2021 Termination of appointment of David Lachlan Campbell as a director on 2021-10-13

View Document

12/10/2112 October 2021 Declaration of solvency

View Document

12/10/2112 October 2021 Registered office address changed from Hunton House Highbridge Estate Oxford Road Uxbridge Middlesex UB8 1LX to C/O Teneo Restructuring Limited 156 Great Charles Street Birmingham B3 3HN on 2021-10-12

View Document

11/10/2111 October 2021 Resolutions

View Document

11/10/2111 October 2021 Resolutions

View Document

11/10/2111 October 2021 Appointment of a voluntary liquidator

View Document

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, WITH UPDATES

View Document

17/07/1917 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JINLONG WANG / 10/07/2019

View Document

11/07/1911 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/18

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, NO UPDATES

View Document

24/09/1824 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

19/07/1819 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / JINLONG WANG / 13/07/2018

View Document

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES

View Document

25/01/1825 January 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 25/01/2018

View Document

20/12/1720 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PIZZAEXPRESS LIMITED

View Document

26/06/1726 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/17

View Document

14/06/1714 June 2017 DIRECTOR APPOINTED JINLONG WANG

View Document

13/06/1713 June 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD HODGSON

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

05/09/165 September 2016 CURREXT FROM 30/06/2016 TO 31/12/2016

View Document

15/03/1615 March 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

22/12/1522 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/06/15

View Document

11/08/1511 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD PAUL HODGSON / 29/07/2015

View Document

31/03/1531 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

06/03/156 March 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

07/10/147 October 2014 COMPANY NAME CHANGED GONDOLA LIMITED CERTIFICATE ISSUED ON 07/10/14

View Document

19/08/1419 August 2014 SECRETARY APPOINTED MR ANDREW DAVID PELLINGTON

View Document

18/08/1418 August 2014 APPOINTMENT TERMINATED, SECRETARY JACKIE FREEMAN

View Document

18/08/1418 August 2014 APPOINTMENT TERMINATED, DIRECTOR HARVEY SMYTH

View Document

18/08/1418 August 2014 APPOINTMENT TERMINATED, DIRECTOR JACKIE FREEMAN

View Document

08/05/148 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS JACKIE DOREEN FREEMAN / 08/05/2014

View Document

08/05/148 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR HARVEY JOHN SMYTH / 08/05/2014

View Document

08/05/148 May 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS JACKIE DOREEN FREEMAN / 08/05/2014

View Document

07/05/147 May 2014 DIRECTOR APPOINTED MR RICHARD PAUL HODGSON

View Document

06/05/146 May 2014 DIRECTOR APPOINTED MR ANDREW DAVID PELLINGTON

View Document

25/02/1425 February 2014 Annual return made up to 19 February 2014 with full list of shareholders

View Document

13/12/1313 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

19/02/1319 February 2013 Annual return made up to 19 February 2013 with full list of shareholders

View Document

01/10/121 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

23/02/1223 February 2012 Annual return made up to 19 February 2012 with full list of shareholders

View Document

21/12/1121 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

22/02/1122 February 2011 Annual return made up to 19 February 2011 with full list of shareholders

View Document

25/08/1025 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

23/02/1023 February 2010 Annual return made up to 19 February 2010 with full list of shareholders

View Document

30/07/0930 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

07/04/097 April 2009 RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 REGISTERED OFFICE CHANGED ON 01/10/2008 FROM HUNTON HOUSE HIGHBRIDGE ESTATE OXFORD ROAD UXBRIDGE UB8 1HU

View Document

25/07/0825 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

15/07/0815 July 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JACKIE FREEMAN / 14/07/2008

View Document

14/07/0814 July 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JACKIE FREEMAN / 14/07/2008

View Document

11/07/0811 July 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JACKIE FREEMAN / 11/07/2008

View Document

25/03/0825 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

21/02/0821 February 2008 RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS

View Document

16/04/0716 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

14/03/0714 March 2007 RETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS

View Document

22/01/0722 January 2007 NEW DIRECTOR APPOINTED

View Document

22/01/0722 January 2007 DIRECTOR RESIGNED

View Document

31/08/0631 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/04/064 April 2006 REGISTERED OFFICE CHANGED ON 04/04/06 FROM: 1 UNION BUSINESS PARK FLORENCE WAY UXBRIDGE MIDDLESEX UB8 1LS

View Document

20/03/0620 March 2006 RETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS

View Document

20/02/0620 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

16/01/0616 January 2006 NEW DIRECTOR APPOINTED

View Document

23/09/0523 September 2005 COMPANY NAME CHANGED PIZZAEXPRESS (HOLDINGS) LIMITED CERTIFICATE ISSUED ON 23/09/05

View Document

24/03/0524 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

07/02/057 February 2005 RETURN MADE UP TO 19/02/05; NO CHANGE OF MEMBERS

View Document

09/06/049 June 2004 DIRECTOR RESIGNED

View Document

09/06/049 June 2004 NEW DIRECTOR APPOINTED

View Document

05/01/045 January 2004 RETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS

View Document

07/11/037 November 2003 SECRETARY RESIGNED

View Document

07/11/037 November 2003 NEW SECRETARY APPOINTED

View Document

29/09/0329 September 2003 DIRECTOR RESIGNED

View Document

22/07/0322 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

26/03/0326 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

17/03/0317 March 2003 AUDITOR'S RESIGNATION

View Document

13/01/0313 January 2003 RETURN MADE UP TO 12/12/02; FULL LIST OF MEMBERS

View Document

03/09/023 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

11/03/0211 March 2002 DIRECTOR RESIGNED

View Document

26/02/0226 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

10/01/0210 January 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

02/01/022 January 2002 RETURN MADE UP TO 12/12/01; FULL LIST OF MEMBERS

View Document

31/12/0131 December 2001 SECRETARY'S PARTICULARS CHANGED

View Document

27/02/0127 February 2001 DIRECTOR RESIGNED

View Document

26/02/0126 February 2001 LOCATION OF REGISTER OF MEMBERS

View Document

26/02/0126 February 2001 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

26/02/0126 February 2001 REGISTERED OFFICE CHANGED ON 26/02/01 FROM: 7 MCKAY TRADING ESTATE KENSAL ROAD LONDON W10 5BN

View Document

18/01/0118 January 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

03/01/013 January 2001 RETURN MADE UP TO 12/12/00; FULL LIST OF MEMBERS

View Document

28/06/0028 June 2000 NEW SECRETARY APPOINTED

View Document

20/06/0020 June 2000 SECRETARY RESIGNED

View Document

20/12/9920 December 1999 RETURN MADE UP TO 12/12/99; FULL LIST OF MEMBERS

View Document

09/12/999 December 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

07/07/997 July 1999 DIRECTOR RESIGNED

View Document

22/01/9922 January 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

23/12/9823 December 1998 RETURN MADE UP TO 12/12/98; NO CHANGE OF MEMBERS

View Document

24/11/9824 November 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

04/09/984 September 1998 AUDITOR'S RESIGNATION

View Document

23/02/9823 February 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

19/12/9719 December 1997 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

18/12/9718 December 1997 RETURN MADE UP TO 12/12/97; NO CHANGE OF MEMBERS

View Document

13/06/9713 June 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

17/12/9617 December 1996 RETURN MADE UP TO 12/12/96; FULL LIST OF MEMBERS

View Document

18/11/9618 November 1996 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

18/12/9518 December 1995 RETURN MADE UP TO 12/12/95; NO CHANGE OF MEMBERS

View Document

11/12/9511 December 1995 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

15/12/9415 December 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

15/12/9415 December 1994 RETURN MADE UP TO 12/12/94; NO CHANGE OF MEMBERS

View Document

05/12/945 December 1994 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

05/12/945 December 1994 EXEMPTION FROM APPOINTING AUDITORS 11/11/94

View Document

19/04/9419 April 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

14/04/9414 April 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

13/01/9413 January 1994 RETURN MADE UP TO 24/12/93; FULL LIST OF MEMBERS

View Document

13/09/9313 September 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

08/09/938 September 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/08/9325 August 1993 COMPANY NAME CHANGED G & F GROUP LIMITED CERTIFICATE ISSUED ON 26/08/93

View Document

25/08/9325 August 1993 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 25/08/93

View Document

24/08/9324 August 1993 NEW DIRECTOR APPOINTED

View Document

05/08/935 August 1993 NEW DIRECTOR APPOINTED

View Document

05/08/935 August 1993 DIRECTOR RESIGNED

View Document

05/08/935 August 1993 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/08/935 August 1993 NEW SECRETARY APPOINTED

View Document

05/08/935 August 1993 NEW DIRECTOR APPOINTED

View Document

05/08/935 August 1993 DIRECTOR RESIGNED

View Document

05/08/935 August 1993 REGISTERED OFFICE CHANGED ON 05/08/93 FROM: 537 OLD TORK RD WANDSWORTH LONDON SW18 1TG

View Document

04/03/934 March 1993 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/03/934 March 1993 NEW DIRECTOR APPOINTED

View Document

04/03/934 March 1993 NEW DIRECTOR APPOINTED

View Document

03/03/933 March 1993 £ NC 10000/100000 20/01/93

View Document

03/03/933 March 1993 S-DIV 20/01/93

View Document

21/02/9321 February 1993 NEW DIRECTOR APPOINTED

View Document

17/01/9317 January 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/01/9317 January 1993 REGISTERED OFFICE CHANGED ON 17/01/93 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

14/01/9314 January 1993 NC INC ALREADY ADJUSTED 07/01/93

View Document

14/01/9314 January 1993 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 07/01/93

View Document

14/01/9314 January 1993 £ NC 100/10000 07/01/93

View Document

13/01/9313 January 1993 COMPANY NAME CHANGED FAMEGROVE LIMITED CERTIFICATE ISSUED ON 14/01/93

View Document

13/01/9313 January 1993 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 13/01/93

View Document

24/12/9224 December 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company