PANDGA LIMITED

Company Documents

DateDescription
13/02/1913 February 2019 VOLUNTARY STRIKE OFF SUSPENDED

View Document

18/12/1818 December 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/12/186 December 2018 APPLICATION FOR STRIKING-OFF

View Document

28/11/1828 November 2018 CESSATION OF GARETH RUSSELL KNIGHT AS A PSC

View Document

28/11/1828 November 2018 APPOINTMENT TERMINATED, SECRETARY GARETH KNIGHT

View Document

28/11/1828 November 2018 APPOINTMENT TERMINATED, DIRECTOR GARETH KNIGHT

View Document

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 05/12/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/01/1713 January 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/15

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES

View Document

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

03/03/163 March 2016 Annual return made up to 5 December 2015 with full list of shareholders

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/06/1511 June 2015 Annual return made up to 6 December 2014 with full list of shareholders

View Document

25/04/1525 April 2015 DISS40 (DISS40(SOAD))

View Document

22/04/1522 April 2015 SECRETARY'S CHANGE OF PARTICULARS / MR GARETH RUSSELL KNIGHT / 01/09/2014

View Document

22/04/1522 April 2015 Annual return made up to 5 December 2014 with full list of shareholders

View Document

22/04/1522 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH RUSSELL KNIGHT / 01/09/2014

View Document

21/04/1521 April 2015 FIRST GAZETTE

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

02/05/142 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/04/149 April 2014 VARYING SHARE RIGHTS AND NAMES

View Document

03/04/143 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

15/01/1415 January 2014 Annual return made up to 5 December 2013 with full list of shareholders

View Document

06/08/136 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

26/02/1326 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / GARETH RUSSELL KNIGHT / 05/12/2012

View Document

26/02/1326 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT PAUL HARRISON / 05/12/2012

View Document

26/02/1326 February 2013 Annual return made up to 5 December 2012 with full list of shareholders

View Document

09/11/129 November 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

09/11/129 November 2012 ADOPT ARTICLES 23/10/2012

View Document

01/11/121 November 2012 REGISTERED OFFICE CHANGED ON 01/11/2012 FROM AQUILA HOUSE, WATERLOO LANE CHELMSFORD ESSEX CM1 1BN

View Document

18/09/1218 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/12/1120 December 2011 Annual return made up to 5 December 2011 with full list of shareholders

View Document

10/06/1110 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/12/1016 December 2010 Annual return made up to 5 December 2010 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/05/1010 May 2010 12/04/10 STATEMENT OF CAPITAL GBP 100

View Document

10/05/1010 May 2010 12/04/10 STATEMENT OF CAPITAL GBP 100

View Document

23/04/1023 April 2010 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/04/1023 April 2010 VARYING SHARE RIGHTS AND NAMES

View Document

06/01/106 January 2010 Annual return made up to 5 December 2009 with full list of shareholders

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / GARETH RUSSELL KNIGHT / 05/12/2009

View Document

23/12/0923 December 2009 SECRETARY'S CHANGE OF PARTICULARS / GARETH RUSSELL KNIGHT / 05/12/2009

View Document

14/08/0914 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/01/099 January 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

24/12/0824 December 2008 RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

12/06/0812 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

10/12/0710 December 2007 RETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS

View Document

23/07/0723 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/07/0717 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

12/12/0612 December 2006 RETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS

View Document

16/11/0616 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

09/12/059 December 2005 RETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/11/054 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

08/12/048 December 2004 RETURN MADE UP TO 05/12/04; FULL LIST OF MEMBERS

View Document

17/03/0417 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/03/046 March 2004 SECRETARY RESIGNED

View Document

06/03/046 March 2004 NEW SECRETARY APPOINTED

View Document

23/02/0423 February 2004 NEW DIRECTOR APPOINTED

View Document

22/12/0322 December 2003 LOCATION OF REGISTER OF MEMBERS

View Document

22/12/0322 December 2003 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05

View Document

12/12/0312 December 2003 NEW SECRETARY APPOINTED

View Document

12/12/0312 December 2003 NEW DIRECTOR APPOINTED

View Document

05/12/035 December 2003 SECRETARY RESIGNED

View Document

05/12/035 December 2003 DIRECTOR RESIGNED

View Document

05/12/035 December 2003 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