MY LITTLE PANDA LTD
Company Documents
Date | Description |
---|---|
24/12/2424 December 2024 | Final Gazette dissolved via voluntary strike-off |
24/12/2424 December 2024 | Final Gazette dissolved via voluntary strike-off |
08/10/248 October 2024 | First Gazette notice for voluntary strike-off |
08/10/248 October 2024 | First Gazette notice for voluntary strike-off |
25/09/2425 September 2024 | Application to strike the company off the register |
31/07/2431 July 2024 | Micro company accounts made up to 2023-10-31 |
15/12/2315 December 2023 | Confirmation statement made on 2023-10-15 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
24/07/2324 July 2023 | Micro company accounts made up to 2022-10-31 |
07/01/237 January 2023 | Compulsory strike-off action has been discontinued |
07/01/237 January 2023 | Compulsory strike-off action has been discontinued |
06/01/236 January 2023 | Confirmation statement made on 2022-10-15 with no updates |
03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
12/01/2212 January 2022 | Compulsory strike-off action has been discontinued |
12/01/2212 January 2022 | Compulsory strike-off action has been discontinued |
11/01/2211 January 2022 | Confirmation statement made on 2021-10-15 with no updates |
11/01/2211 January 2022 | First Gazette notice for compulsory strike-off |
11/01/2211 January 2022 | First Gazette notice for compulsory strike-off |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
28/07/2128 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
06/04/206 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
15/10/1915 October 2019 | CONFIRMATION STATEMENT MADE ON 15/10/19, WITH UPDATES |
12/07/1912 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
02/07/192 July 2019 | CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
13/09/1813 September 2018 | COMPANY NAME CHANGED SBL INVESTMENTS LTD CERTIFICATE ISSUED ON 13/09/18 |
24/07/1824 July 2018 | CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES |
27/02/1827 February 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
30/10/1730 October 2017 | CURREXT FROM 31/05/2017 TO 31/10/2017 |
18/07/1718 July 2017 | CONFIRMATION STATEMENT MADE ON 24/05/17, NO UPDATES |
18/07/1718 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PARASKEVAS MICHAILIDES |
18/07/1718 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID MEJIAS FUENTES |
03/07/173 July 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MEJIAS FUENTES / 03/07/2017 |
03/07/173 July 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR PARASKEVAS MICHAILIDES / 03/07/2017 |
02/09/162 September 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
03/08/163 August 2016 | Annual return made up to 24 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
16/10/1516 October 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
08/06/158 June 2015 | Annual return made up to 24 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
19/11/1419 November 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
30/06/1430 June 2014 | Annual return made up to 24 May 2014 with full list of shareholders |
27/06/1427 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR PARASKEVAS MICHAILIDES / 27/06/2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
25/03/1425 March 2014 | REGISTERED OFFICE CHANGED ON 25/03/2014 FROM 59 GLENAVON ROAD LONDON E15 4DE ENGLAND |
25/03/1425 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR PARASKEVAS MICHAILIDES / 01/01/2014 |
28/02/1428 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
05/08/135 August 2013 | REGISTERED OFFICE CHANGED ON 05/08/2013 FROM 190 BILLET ROAD LONDON E17 5DX UNITED KINGDOM |
11/06/1311 June 2013 | Annual return made up to 24 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
25/06/1225 June 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
19/06/1219 June 2012 | Annual return made up to 24 May 2012 with full list of shareholders |
03/06/113 June 2011 | DIRECTOR APPOINTED MR PARASKEVAS MICHAILIDES |
03/06/113 June 2011 | DIRECTOR APPOINTED MR DAVID MEJIAS FUENTES |
03/06/113 June 2011 | 24/05/11 STATEMENT OF CAPITAL GBP 100 |
24/05/1124 May 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
24/05/1124 May 2011 | APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS |
More Company Information
Recently Viewed
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