PANDEYS CONSULTANCY LTD

Company Documents

DateDescription
20/08/1920 August 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

04/06/194 June 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/05/1924 May 2019 APPLICATION FOR STRIKING-OFF

View Document

27/01/1927 January 2019 30/04/18 UNAUDITED ABRIDGED

View Document

30/10/1830 October 2018 REGISTERED OFFICE CHANGED ON 30/10/2018 FROM 53 AZALEA CLOSE ILFORD IG1 2BF ENGLAND

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

10/01/1810 January 2018 30/04/17 UNAUDITED ABRIDGED

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

18/04/1718 April 2017 REGISTERED OFFICE CHANGED ON 18/04/2017 FROM 184 TALBOT ROAD SOUTH SHIELDS NE34 0RF ENGLAND

View Document

18/04/1718 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / DR SUBHASH CHANDRA PANDEY / 10/04/2017

View Document

30/12/1630 December 2016 REGISTERED OFFICE CHANGED ON 30/12/2016 FROM 53 AZALEA CLOSE ILFORD IG1 2BF ENGLAND

View Document

29/12/1629 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / DR SUBHASH CHANDRA PANDEY / 23/12/2016

View Document

05/10/165 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / DR SUBHASH CHANDRA PANDEY / 30/09/2016

View Document

05/10/165 October 2016 REGISTERED OFFICE CHANGED ON 05/10/2016 FROM 6 MILDMAY ROAD ILFORD ESSEX IG1 1DT ENGLAND

View Document

02/08/162 August 2016 REGISTERED OFFICE CHANGED ON 02/08/2016 FROM 9 MARLANDS ROAD ILFORD ESSEX IG5 0JL ENGLAND

View Document

02/08/162 August 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

05/05/165 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

05/05/165 May 2016 REGISTERED OFFICE CHANGED ON 05/05/2016 FROM 6 MILDMAY ROAD ILFORD ESSEX IG1 1DT

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

24/11/1524 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

06/05/156 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

24/04/1524 April 2015 REGISTERED OFFICE CHANGED ON 24/04/2015 FROM 145 CLAUDE ROAD LONDON E10 6NF ENGLAND

View Document

24/04/1524 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / DR SUBHASH CHANDRA PANDEY / 22/04/2015

View Document

08/04/148 April 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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